Search icon

ARIRANG HIBACHI STEAK HOUSE, INC.

Company Details

Name: ARIRANG HIBACHI STEAK HOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1986 (39 years ago)
Entity Number: 1124352
ZIP code: 10308
County: Richmond
Place of Formation: New York
Principal Address: 23A NELSON AVE., STATEN ISLAND, NY, United States, 10308
Address: 3980 AMBOY ROAD, STATEN ISLAND, NY, United States, 10308

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH TRANCHINA Chief Executive Officer 3980 AMBOY ROAD, STATEN ISLAND, NY, United States, 10308

DOS Process Agent

Name Role Address
ARIRANG HIBACHI STEAK HOUSE, INC. DOS Process Agent 3980 AMBOY ROAD, STATEN ISLAND, NY, United States, 10308

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
DK8GZHH164X8
CAGE Code:
8XP05
UEI Expiration Date:
2022-06-20

Business Information

Division Name:
ARIRANG HIBACHI STEAK HOUSE INC
Division Number:
ARIRANG HI
Activation Date:
2021-03-29
Initial Registration Date:
2021-03-22

History

Start date End date Type Value
2024-11-06 2025-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-06 2024-11-06 Address 3980 AMBOY ROAD, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)
2023-04-19 2024-11-06 Address 3980 AMBOY ROAD, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)
2023-04-19 2024-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-19 2023-04-19 Address 3980 AMBOY ROAD, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241106003265 2024-11-06 BIENNIAL STATEMENT 2024-11-06
230419003777 2023-04-19 BIENNIAL STATEMENT 2022-11-01
201204061134 2020-12-04 BIENNIAL STATEMENT 2020-11-01
181105006467 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161115006180 2016-11-15 BIENNIAL STATEMENT 2016-11-01

USAspending Awards / Financial Assistance

Date:
2021-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
475449.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
298422.50
Total Face Value Of Loan:
298422.50

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
298422.5
Current Approval Amount:
298422.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
300726.98

Date of last update: 16 Mar 2025

Sources: New York Secretary of State