Search icon

ASIAN CAFE, LLC

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ASIAN CAFE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 29 Jan 2004
Date of dissolution: 27 Mar 2024
Business ALEI: 0772977
Business address: 1232 STORRS RD, MANSFIELD, CT, 06268, United States
Mailing address: 1232 STORRS RD, MANSFIELD, CT, United States, 06268
ZIP code: 06268
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: GXUCPAAF@GMAIL.COM

Industry & Business Activity

NAICS

722511 Full-Service Restaurants

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHEN, JIA JIAN Agent 1232 STORRS ROAD, MANSFIELD, CT, 06268, United States 1232 STORRS ROAD, MANSFIELD, CT, 06268, United States +1 917-287-4136 gxucpaaf@gmail.com 134 NORTH EAGLEVILLE ROAD, STORRS MANSFIELD, CT, 06268, United States

Officer

Name Role Business address Residence address
JIA JIAN CHEN Officer 1232 STORRS RD, MANSFIELD, CT, 06268, United States 1232 STORRS RD, MANSFIELD, CT, 06268, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012593569 2024-03-27 2024-03-27 Dissolution Certificate of Dissolution -
BF-0011280463 2023-02-04 - Annual Report Annual Report -
BF-0010221561 2022-03-14 - Annual Report Annual Report 2022
0007086193 2021-01-28 - Annual Report Annual Report 2021
0006726916 2020-01-17 - Annual Report Annual Report 2020

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
49575.00
Total Face Value Of Loan:
49575.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-08
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:
35410.00
Total Face Value Of Loan:
35410.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$49,575
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$49,575
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$49,827.01
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $49,572
Utilities: $1
Jobs Reported:
13
Initial Approval Amount:
$35,410
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,410
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$35,768.03
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $35,410

Debts and Liens

Subsequent Filing No:
0005107280
Filing Type:
AMENDMENT
Status:
Active
Type:
DEPT REV SERVS
Filing Date:
2022-11-30
Lapse Date:
2032-05-16
Subsequent Filing No:
0005073038
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
DEPT REV SERVS
Filing Date:
2022-05-16
Lapse Date:
2032-05-16
Subsequent Filing No:
0003406376
Filing Type:
AMENDMENT
Status:
Active
Type:
DEPT REV SERVS
Filing Date:
2020-10-09
Lapse Date:
2027-05-12
Subsequent Filing No:
0003180938
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
DEPT REV SERVS
Filing Date:
2017-05-12
Lapse Date:
2027-05-12

Reviews Leave a review

This company hasn't received any reviews.

See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information