Search icon

UEHARA JAPANESE RESTAURANT, INC.

Company Details

Name: UEHARA JAPANESE RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 1988 (37 years ago)
Entity Number: 1236595
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 2089 NEW YORK AVE, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2089 NEW YORK AVE, HUNTINGTON STATION, NY, United States, 11746

Chief Executive Officer

Name Role Address
HIDEJIRO KEN UEHARA Chief Executive Officer 1 SUNDERLAND ST, MELVILLE, NY, United States, 11747

Licenses

Number Type Date Last renew date End date Address Description
0340-23-132389 Alcohol sale 2023-01-17 2023-01-17 2025-01-31 2089 NEW YORK AVE, HUNTINGTON STATION, New York, 11746 Restaurant

History

Start date End date Type Value
1998-01-30 2002-02-07 Address 1 SUTHERLAND PLACE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
1993-03-12 1998-01-30 Address 86 POND RD, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
1988-02-19 1993-03-12 Address 2089 NEW YORK AVENUE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100408003010 2010-04-08 BIENNIAL STATEMENT 2010-02-01
080228003263 2008-02-28 BIENNIAL STATEMENT 2008-02-01
060316003102 2006-03-16 BIENNIAL STATEMENT 2006-02-01
050912002883 2005-09-12 BIENNIAL STATEMENT 2004-02-01
020207002311 2002-02-07 BIENNIAL STATEMENT 2002-02-01
000301003008 2000-03-01 BIENNIAL STATEMENT 2000-02-01
980130002624 1998-01-30 BIENNIAL STATEMENT 1998-02-01
940217002647 1994-02-17 BIENNIAL STATEMENT 1994-02-01
930312002887 1993-03-12 BIENNIAL STATEMENT 1993-02-01
B604468-2 1988-02-19 CERTIFICATE OF INCORPORATION 1988-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1781777303 2020-04-28 0235 PPP 2089 New York Avenue, Huntington Station, NY, 11746
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11105
Loan Approval Amount (current) 11105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Huntington Station, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11235.22
Forgiveness Paid Date 2021-07-09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State