Search icon

EDO RESTAURANT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: EDO RESTAURANT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1989 (35 years ago)
Entity Number: 1409500
ZIP code: 11040
County: Westchester
Place of Formation: New York
Principal Address: 3 ACORN LANE, WESTPORT, CT, United States, 06880
Address: 3000 MARCUS AVE, STE 1E5, LAKE SUCCESS, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENJI HIGUCHI Chief Executive Officer 4787 BOSTON POST RD, PELHAM MANOR, NY, United States, 10803

DOS Process Agent

Name Role Address
MADELYN SPATT SHULMAN PC DOS Process Agent 3000 MARCUS AVE, STE 1E5, LAKE SUCCESS, NY, United States, 11040

History

Start date End date Type Value
2001-11-30 2006-01-13 Address 4787 BOSTON POST RD, PELHAM MANOR, NY, 10803, USA (Type of address: Principal Executive Office)
2001-11-30 2006-01-13 Address 3 ACORN LN, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer)
1997-12-02 2001-11-30 Address 4787 BOSTON POST RD., PELHAM MANOR, NY, 10803, USA (Type of address: Principal Executive Office)
1997-12-02 2001-11-30 Address 4787 BOSTON POST RD., PELHAM MANOR, NY, 10803, USA (Type of address: Chief Executive Officer)
1997-12-02 2011-12-27 Address 8 WEST 38TH ST, SUITE 900, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131224002237 2013-12-24 BIENNIAL STATEMENT 2013-12-01
111227002414 2011-12-27 BIENNIAL STATEMENT 2011-12-01
091215002455 2009-12-15 BIENNIAL STATEMENT 2009-12-01
071211002969 2007-12-11 BIENNIAL STATEMENT 2007-12-01
060113003249 2006-01-13 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2021-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
787828.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-04-16
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:
421792.00
Total Face Value Of Loan:
421792.00
Date:
2020-05-03
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:
257975.00
Total Face Value Of Loan:
257975.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
257975
Current Approval Amount:
257975
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
259720.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State