Search icon

KOTOBUKI RESTAURANT, INC.

Company Details

Name: KOTOBUKI RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1986 (38 years ago)
Entity Number: 1082545
ZIP code: 11530
County: Suffolk
Place of Formation: New York
Address: 3 RUSSELL RD, GARDEN CITY, NY, United States, 11530
Principal Address: 377 NESCONSET HWY, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KOTOBUKI RESTAURANT, INC. DOS Process Agent 3 RUSSELL RD, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
YOSHIHIRO NARITA Chief Executive Officer 3 RUSSELL ROAD, GARDEN CITY, NY, United States, 11530

Licenses

Number Type Date Last renew date End date Address Description
0240-23-142600 Alcohol sale 2023-09-20 2023-09-20 2025-09-30 377 NESCONSET HGWY, HAUPPAUGE, New York, 11788 Restaurant

History

Start date End date Type Value
2016-12-01 2020-12-17 Address 3 RUSSELL RD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1995-07-17 2016-12-01 Address 377 NESCONSET HWY, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1986-12-03 1995-07-17 Address 119 NORTH PARK AVENUE, PO BOX 691, ROCKVILLE CENTRE, NY, 11571, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201217060121 2020-12-17 BIENNIAL STATEMENT 2020-12-01
161201006100 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141222006011 2014-12-22 BIENNIAL STATEMENT 2014-12-01
121231002164 2012-12-31 BIENNIAL STATEMENT 2012-12-01
101214002790 2010-12-14 BIENNIAL STATEMENT 2010-12-01
081204002871 2008-12-04 BIENNIAL STATEMENT 2008-12-01
061204002639 2006-12-04 BIENNIAL STATEMENT 2006-12-01
050113002524 2005-01-13 BIENNIAL STATEMENT 2004-12-01
021125002072 2002-11-25 BIENNIAL STATEMENT 2002-12-01
010130002711 2001-01-30 BIENNIAL STATEMENT 2000-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-04-25 No data 1530 OLD NORTHERN BOULEVARD, ROSLYN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-04-10 No data 1530 OLD NORTHERN BOULEVARD, ROSLYN Critical Violation Food Service Establishment Inspections New York State Department of Health 2E - Accurate thermometers not available or used to evaluate potentially hazardous food temperatures during cooking, cooling, reheating and holding.
2021-09-30 No data 1530 OLD NORTHERN BOULEVARD, ROSLYN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11B - Wiping cloths dirty, not stored properly in sanitizing solutions
2020-12-16 No data 1530 OLD NORTHERN BOULEVARD, ROSLYN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2020-11-10 No data 1530 OLD NORTHERN BOULEVARD, ROSLYN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2020-10-20 No data 1530 OLD NORTHERN BOULEVARD, ROSLYN Critical Violation Food Service Establishment Inspections New York State Department of Health 5C - Potentially hazardous foods are not stored under refrigeration except during necessary preparation or approved precooling procedures (room temperature storage).
2019-07-31 No data 1530 OLD NORTHERN BOULEVARD, ROSLYN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2018-12-18 No data 1530 OLD NORTHERN BOULEVARD, ROSLYN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2018-11-08 No data 1530 OLD NORTHERN BOULEVARD, ROSLYN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2017-10-26 No data 1530 OLD NORTHERN BOULEVARD, ROSLYN Critical Violation Food Service Establishment Inspections New York State Department of Health 1H - Food from unapproved source, spoiled, adulterated on premises.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7133248401 2021-02-11 0235 PPS 377 Smithtown Byp, Hauppauge, NY, 11788-2516
Loan Status Date 2022-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 282177
Loan Approval Amount (current) 282177
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-2516
Project Congressional District NY-01
Number of Employees 26
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 286205.86
Forgiveness Paid Date 2022-07-25
6561767203 2020-04-28 0235 PPP 377 Nesconset Highway, Hauppauge, NY, 11778
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 202030
Loan Approval Amount (current) 202030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11778-0001
Project Congressional District NY-01
Number of Employees 26
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 203910
Forgiveness Paid Date 2021-04-13

Date of last update: 16 Mar 2025

Sources: New York Secretary of State