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)
1988-06-16 1993-02-25 Address 122 EAST 42ND ST, RM 1007, NEW YORK, NY, 10017, 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
000050006197 1993-10-01 BIENNIAL STATEMENT 1993-06-01
930225002178 1993-02-25 BIENNIAL STATEMENT 1992-06-01
B652930-3 1988-06-16 CERTIFICATE OF INCORPORATION 1988-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7648978309 2021-01-28 0202 PPP 145 East 35th Street Suite Lower Level, New York, NY, 10016
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55400
Loan Approval Amount (current) 55400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016
Project Congressional District NY-12
Number of Employees 5
NAICS code 621399
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55741.63
Forgiveness Paid Date 2021-09-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State