Search icon

TOKYO MAMA, INC.

Company Details

Name: TOKYO MAMA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1988 (37 years ago)
Entity Number: 1280743
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 232 E 9th st, 3FL, New York, NY, United States, 10003
Principal Address: 232 EAST 9TH ST, #3, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHUJI BON YAGI Chief Executive Officer 232 EAST 9TH ST, #3, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
TOKYO MAMA, INC. C/O TIC AKEAN INC DOS Process Agent 232 E 9th st, 3FL, New York, NY, United States, 10003

Licenses

Number Type Date Last renew date End date Address Description
0340-22-113419 Alcohol sale 2024-05-01 2024-05-01 2026-04-30 230 E 9TH ST, NEW YORK, New York, 10003 Restaurant
0340-22-106844 Alcohol sale 2022-11-01 2022-11-01 2024-11-30 240 E 9TH STREET, NEW YORK, New York, 10003 Restaurant

History

Start date End date Type Value
2024-08-12 2024-08-12 Address 232 EAST 9TH ST, #3, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2020-07-07 2024-08-12 Address 100 HARBOR LN W, #3, NEW ROCHELLE, NY, 10805, 1312, USA (Type of address: Service of Process)
2018-07-05 2020-07-07 Address 100 HARBOR LANE, #3, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process)
2016-07-20 2018-07-05 Address 232 EAST 9TH ST, #3, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2016-07-20 2024-08-12 Address 232 EAST 9TH ST, #3, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2014-07-23 2016-07-20 Address 230 EAST 9TH ST, #3, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2014-07-23 2016-07-20 Address 230 EAST 9TH ST, #3, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2014-07-23 2016-07-20 Address 230 EAST 9TH ST, #3, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1988-07-28 2024-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-07-28 2014-07-23 Address 103 2ND AVENUE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240812001943 2024-08-12 BIENNIAL STATEMENT 2024-08-12
221202003220 2022-12-02 BIENNIAL STATEMENT 2022-07-01
200707061040 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180705006638 2018-07-05 BIENNIAL STATEMENT 2018-07-01
160720006209 2016-07-20 BIENNIAL STATEMENT 2016-07-01
140723002099 2014-07-23 BIENNIAL STATEMENT 2014-07-01
B668124-3 1988-07-28 CERTIFICATE OF INCORPORATION 1988-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3633367709 2020-05-01 0202 PPP 230 E 9 ST FL2, New York, NY, 10003
Loan Status Date 2022-06-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 390962.71
Loan Approval Amount (current) 390962.71
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 10003-0001
Project Congressional District NY-10
Number of Employees 60
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 258268.51
Forgiveness Paid Date 2021-09-14
3779678707 2021-03-31 0202 PPS 230 E 9th St Fl 2, New York, NY, 10003-7503
Loan Status Date 2022-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 547347.82
Loan Approval Amount (current) 547347.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 10003-7503
Project Congressional District NY-10
Number of Employees 60
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 554500.83
Forgiveness Paid Date 2022-07-27

Date of last update: 16 Mar 2025

Sources: New York Secretary of State