Search icon

WAKO INTERNATIONAL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: WAKO INTERNATIONAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 1961 (64 years ago)
Entity Number: 140541
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 729 SEVENTH AVENUE, NEW YORK, NY, United States, 10019
Principal Address: 155 EAST 52ND ST, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 250

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BALLON STOLL BADER & NADLER PC DOS Process Agent 729 SEVENTH AVENUE, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
AKIYO FURUYA Chief Executive Officer 155 EAST 52ND ST, NEW YORK, NY, United States, 10022

Unique Entity ID

Unique Entity ID:
L1WXKKHPN2X5
CAGE Code:
8ZP75
UEI Expiration Date:
2022-07-05

Business Information

Doing Business As:
RESTAURANT NIPPON
Activation Date:
2021-04-22
Initial Registration Date:
2021-04-06

Commercial and government entity program

CAGE number:
8ZP75
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01
CAGE Expiration:
2026-04-22
SAM Expiration:
2022-07-05

Contact Information

POC:
YOSHIKO DES LAURIERS

Form 5500 Series

Employer Identification Number (EIN):
131979879
Plan Year:
2024
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
54
Sponsors Telephone Number:

History

Start date End date Type Value
2013-08-20 2020-02-07 Address 1675 BROADWAY, 31ST FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2013-08-20 2020-02-07 Address 155 EAST 52ND ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2007-08-27 2013-08-20 Address 155 E. 52ND ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2007-08-27 2013-08-20 Address 155 E. 52ND ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2007-08-27 2013-08-20 Address 1675 BROADWAY, 31ST FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200207060160 2020-02-07 BIENNIAL STATEMENT 2019-08-01
130820002152 2013-08-20 BIENNIAL STATEMENT 2013-08-01
110819002452 2011-08-19 BIENNIAL STATEMENT 2011-08-01
090803002816 2009-08-03 BIENNIAL STATEMENT 2009-08-01
070827002656 2007-08-27 BIENNIAL STATEMENT 2007-08-01

USAspending Awards / Financial Assistance

Date:
2021-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
398799.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-24
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:
-35290.00
Total Face Value Of Loan:
427959.00
Date:
2020-04-30
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:
372500.00
Total Face Value Of Loan:
372500.00

Paycheck Protection Program

Jobs Reported:
52
Initial Approval Amount:
$372,500
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$372,500
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$374,694.18
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $372,500
Jobs Reported:
47
Initial Approval Amount:
$463,249
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$427,959
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$430,395.99
Servicing Lender:
Transportation Alliance Bank, Inc. d/b/a TAB Bank
Use of Proceeds:
Payroll: $427,953
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2013-12-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
WAKO INTERNATIONAL CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State