Search icon

MATSUYA NEW YORK, INC.

Company Details

Name: MATSUYA NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Dec 1988 (36 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: 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)
1999-01-07 2013-09-11 Address 12 E. 46TH ST. 5TH FLOOR, NEW YORK, NY, 10017, 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)
1999-01-07 2013-09-11 Address 12 E. 46TH ST. 5TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1996-12-24 1999-01-07 Address 40 WEST 55TH ST, 701, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1996-12-24 1999-01-07 Address 40 WEST 55TH ST, 701, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1995-04-19 1999-01-07 Address 40 W 55TH ST, #701, NEW YORK, NY, 10019, 5316, USA (Type of address: Service of Process)

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
130911002309 2013-09-11 BIENNIAL STATEMENT 2012-12-01
061215000409 2006-12-15 CERTIFICATE OF AMENDMENT 2006-12-15
050120002577 2005-01-20 BIENNIAL STATEMENT 2004-12-01
021120002309 2002-11-20 BIENNIAL STATEMENT 2002-12-01
001128002173 2000-11-28 BIENNIAL STATEMENT 2000-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2400317307 2020-04-29 0202 PPP 43 west 55th street 2nd FL, New York, NY, 10019
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 529900
Loan Approval Amount (current) 529900
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, 10019-0001
Project Congressional District NY-12
Number of Employees 59
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 535728.9
Forgiveness Paid Date 2021-06-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1305387 Fair Labor Standards Act 2013-08-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-08-01
Termination Date 2014-07-29
Date Issue Joined 2013-09-24
Pretrial Conference Date 2013-10-04
Section 0201
Sub Section FL
Status Terminated

Parties

Name MATSUYA NEW YORK, INC.
Role Defendant
Name KYAW,
Role Plaintiff
1410019 Other Labor Litigation 2014-12-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-12-19
Termination Date 2015-02-26
Date Issue Joined 2015-01-14
Section 2000
Sub Section E2
Status Terminated

Parties

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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State