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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19200.00
Total Face Value Of Loan:
19200.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19200
Current Approval Amount:
19200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19406.73

Date of last update: 18 Mar 2025

Sources: New York Secretary of State