Search icon

HONZOKAKU NATURAL REMEDIES CENTER, INC.

Company Details

Name: HONZOKAKU NATURAL REMEDIES CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 1988 (37 years ago)
Entity Number: 1270341
ZIP code: 06901
County: New York
Place of Formation: New York
Address: 800 SUMMER ST, #201, STAMFORD, NJ, United States, 06901
Principal Address: 145 EAST 35TH ST, STE LL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KATSUJI KOBAYASHI Chief Executive Officer 145 EAST 35TH ST, STE LL, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
HSUAN CHING CHANG DOS Process Agent 800 SUMMER ST, #201, STAMFORD, NJ, United States, 06901

History

Start date End date Type Value
1996-06-17 2002-07-03 Address 145 E 35TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1996-06-17 2002-07-03 Address 145 E 35TH ST, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1993-02-25 1996-06-17 Address 143 E 35 ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1993-02-25 1996-06-17 Address 143 E 35 ST, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1993-02-25 2002-07-03 Address 515 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100716002375 2010-07-16 BIENNIAL STATEMENT 2010-06-01
060601002060 2006-06-01 BIENNIAL STATEMENT 2006-06-01
020703002515 2002-07-03 BIENNIAL STATEMENT 2002-06-01
000530002746 2000-05-30 BIENNIAL STATEMENT 2000-06-01
960617002176 1996-06-17 BIENNIAL STATEMENT 1996-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
55400.00
Total Face Value Of Loan:
55400.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55400
Current Approval Amount:
55400
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
55741.63

Date of last update: 16 Mar 2025

Sources: New York Secretary of State