Search icon

NISHIKI, INC.

Company Details

Name: NISHIKI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1989 (36 years ago)
Date of dissolution: 17 Oct 2024
Entity Number: 1315383
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 33 LAFAYETTE AVE, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KOTO SUSHI JAPANESE RESTAURANT DOS Process Agent 33 LAFAYETTE AVE, SUFFERN, NY, United States, 10901

Chief Executive Officer

Name Role Address
YUTAKA KIMURA Chief Executive Officer 2 TILDA LANE, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2015-01-08 2019-01-07 Address 33 LAFAYETTE AVE, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
2013-01-25 2025-01-23 Address 33 LAFAYETTE AVE, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2013-01-25 2015-01-08 Address 33 LAFAYETTE AVE, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
1993-02-08 2013-01-25 Address 83 LAFAYETTE AVE, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
1993-02-08 2013-01-25 Address 83 LAFAYETTE AVE, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
1993-02-08 2025-01-23 Address 2 TILDA LANE, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1989-01-03 1993-02-08 Address 83 LAFAYETTE AVENUE, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
1989-01-03 2024-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250123000426 2024-10-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-17
190107060472 2019-01-07 BIENNIAL STATEMENT 2019-01-01
150108006545 2015-01-08 BIENNIAL STATEMENT 2015-01-01
130125006086 2013-01-25 BIENNIAL STATEMENT 2013-01-01
110207002799 2011-02-07 BIENNIAL STATEMENT 2011-01-01
090122003350 2009-01-22 BIENNIAL STATEMENT 2009-01-01
070123002699 2007-01-23 BIENNIAL STATEMENT 2007-01-01
050204002434 2005-02-04 BIENNIAL STATEMENT 2005-01-01
030114002490 2003-01-14 BIENNIAL STATEMENT 2003-01-01
010129002054 2001-01-29 BIENNIAL STATEMENT 2001-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5513478305 2021-01-25 0202 PPS 33, SUFFERN, NY, 10901
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6573
Loan Approval Amount (current) 6573
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUFFERN, ROCKLAND, NY, 10901
Project Congressional District NY-17
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6609.88
Forgiveness Paid Date 2021-09-07
3967737800 2020-05-27 0202 PPP 33 Lafayette Avenue, Suffern, NY, 10901
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4665
Loan Approval Amount (current) 4665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Suffern, ROCKLAND, NY, 10901-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4715.23
Forgiveness Paid Date 2021-06-30

Date of last update: 16 Mar 2025

Sources: New York Secretary of State