Search icon

NISHIKI, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
6573.00
Total Face Value Of Loan:
6573.00
Date:
2020-05-27
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:
4665.00
Total Face Value Of Loan:
4665.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6573
Current Approval Amount:
6573
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6609.88
Date Approved:
2020-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4665
Current Approval Amount:
4665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4715.23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State