Search icon

MATSUYA NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MATSUYA NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Dec 1988 (37 years ago)
Date of dissolution: 02 Aug 2023
Entity Number: 1312854
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 418 Broadway STE N, Albany, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
TADAYOSHI URUSHIMA Chief Executive Officer PO BOX 3683, NEW YORK, NY, United States, 10163

History

Start date End date Type Value
2023-08-04 2023-08-04 Address 43 W 55TH ST, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-08-04 2023-08-04 Address PO BOX 3683, NEW YORK, NY, 10163, USA (Type of address: Chief Executive Officer)
2013-09-11 2023-08-04 Address 43 W 55TH ST, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2013-09-11 2023-08-04 Address 43 W 55TH ST, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1999-01-07 2013-09-11 Address 12 E. 46TH ST. 5TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230804003656 2023-08-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-02
221215001139 2022-12-15 BIENNIAL STATEMENT 2022-12-01
181203007934 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161202006260 2016-12-02 BIENNIAL STATEMENT 2016-12-01
141229006645 2014-12-29 BIENNIAL STATEMENT 2014-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
529900.00
Total Face Value Of Loan:
529900.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
529900
Current Approval Amount:
529900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
535728.9

Court Cases

Court Case Summary

Filing Date:
2014-12-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
MATSUYA NEW YORK, INC.
Party Role:
Defendant
Party Name:
KYAW
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2013-08-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
KYAW,
Party Role:
Plaintiff
Party Name:
MATSUYA NEW YORK, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State