Search icon

ASIATIC MERCANTILE, INC.

Company Details

Name: ASIATIC MERCANTILE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1978 (47 years ago)
Entity Number: 499709
ZIP code: 11590
County: New York
Place of Formation: New York
Address: 1144 ROXBURY DR., 4TH FLOOR, WESTBURY, NY, United States, 11590
Principal Address: 130 PALMETTO ST., 4TH FLOOR, BROOKLYN, NY, United States, 11221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PRACHIT ARIYAKULKAN Chief Executive Officer 130 PALMETTO ST., 4TH FLOOR, BROOKLYN, NY, United States, 11221

DOS Process Agent

Name Role Address
ASIATIC MERCANTILE, INC. DOS Process Agent 1144 ROXBURY DR., 4TH FLOOR, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2016-08-09 2020-07-21 Address 130 PALMETTO STREET, 4TH FLOOR, BROOKLYN, NY, 11221, 4915, USA (Type of address: Service of Process)
2002-07-17 2016-08-09 Address 130 PALMETTO ST., BROOKLYN, NY, 11221, 4915, USA (Type of address: Chief Executive Officer)
2002-07-17 2016-08-09 Address 130 PALMETTO ST., BROOKLYN, NY, 11221, 4915, USA (Type of address: Principal Executive Office)
1995-04-18 2002-07-17 Address 130 PALMETTO STREET, BROOKLYN, NY, 11221, 4915, USA (Type of address: Chief Executive Officer)
1995-04-18 2016-08-09 Address 130 PALMETTO STREET, BROOKLYN, NY, 11221, 4915, USA (Type of address: Service of Process)
1995-04-18 2002-07-17 Address 130 PALMETTO STREET, BROOKLYN, NY, 11221, 4915, USA (Type of address: Principal Executive Office)
1978-07-11 1995-04-18 Address 78 THAYER ST, NEW YORK, NY, 10040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200721060033 2020-07-21 BIENNIAL STATEMENT 2020-07-01
160809006591 2016-08-09 BIENNIAL STATEMENT 2016-07-01
140805006678 2014-08-05 BIENNIAL STATEMENT 2014-07-01
20140729052 2014-07-29 ASSUMED NAME LLC INITIAL FILING 2014-07-29
120809002867 2012-08-09 BIENNIAL STATEMENT 2012-07-01
100806002323 2010-08-06 BIENNIAL STATEMENT 2010-07-01
080728002294 2008-07-28 BIENNIAL STATEMENT 2008-07-01
060711002258 2006-07-11 BIENNIAL STATEMENT 2006-07-01
040811002262 2004-08-11 BIENNIAL STATEMENT 2004-07-01
020717002195 2002-07-17 BIENNIAL STATEMENT 2002-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1112037405 2020-05-03 0202 PPP 130 Palmetto Street, Brooklyn, NY, 11221
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19200
Loan Approval Amount (current) 19200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11221-0001
Project Congressional District NY-08
Number of Employees 5
NAICS code 314999
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19406.73
Forgiveness Paid Date 2021-06-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State