Search icon

EDO RESTAURANT CORPORATION

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)
1995-06-05 1997-12-02 Address 4787 BOSTON POST ROAD, PELHAM MANOR, NY, 10803, USA (Type of address: Principal Executive Office)
1995-06-05 1997-12-02 Address 4787 BOSTON POST ROAD, PELHAM MANOR, NY, 10803, USA (Type of address: Chief Executive Officer)
1989-12-22 1997-12-02 Address 8 WEST 38TH STREET, SUITE 900, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1989-12-22 2022-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
031125002328 2003-11-25 BIENNIAL STATEMENT 2003-12-01
011130002504 2001-11-30 BIENNIAL STATEMENT 2001-12-01
000106002344 2000-01-06 BIENNIAL STATEMENT 1999-12-01
971202002352 1997-12-02 BIENNIAL STATEMENT 1997-12-01
950605002111 1995-06-05 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5484927705 2020-05-01 0202 PPP 4787 BOSTON POST RD, PELHAM, NY, 10803-3001
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 257975
Loan Approval Amount (current) 257975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PELHAM, WESTCHESTER, NY, 10803-3001
Project Congressional District NY-16
Number of Employees 115
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 259720.75
Forgiveness Paid Date 2021-01-07

Date of last update: 16 Mar 2025

Sources: New York Secretary of State