Search icon

212HARAKAWA INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: 212HARAKAWA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1990 (35 years ago)
Entity Number: 1424409
ZIP code: 11021
County: New York
Place of Formation: New York
Address: 34 Wensley Dr, SUITE 802, Great Neck, NY, United States, 11021
Principal Address: 236 W 27TH STREET, SUITE 802, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
212/HARAKAWA INC. DOS Process Agent 34 Wensley Dr, SUITE 802, Great Neck, NY, United States, 11021

Chief Executive Officer

Name Role Address
ANN HARAKAWA Chief Executive Officer 236 W 27TH STREET, SUITE 802, NEW YORK, NY, United States, 10001

Links between entities

Type:
Headquarter of
Company Number:
1191394
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
20081417602
State:
COLORADO
COLORADO profile:
Type:
Headquarter of
Company Number:
CORP_59292064
State:
ILLINOIS
ILLINOIS profile:

Unique Entity ID

CAGE Code:
3WDZ1
UEI Expiration Date:
2021-02-19

Business Information

Activation Date:
2020-02-20
Initial Registration Date:
2019-02-06

Form 5500 Series

Employer Identification Number (EIN):
133557277
Plan Year:
2024
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
42
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-10 2024-05-10 Address 236 W 27TH STREET, SUITE 802, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-11-27 2024-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-27 2023-11-27 Address 236 W 27TH STREET, SUITE 802, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-11-27 2024-05-10 Address 236 W 27TH STREET, SUITE 802, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-11-27 2024-05-10 Address 34 Wensley Dr, SUITE 802, Great Neck, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240510002704 2024-05-10 BIENNIAL STATEMENT 2024-05-10
231127002828 2023-11-27 BIENNIAL STATEMENT 2022-02-01
201023060307 2020-10-23 BIENNIAL STATEMENT 2020-02-01
200828000353 2020-08-28 CERTIFICATE OF AMENDMENT 2020-08-28
180201006183 2018-02-01 BIENNIAL STATEMENT 2018-02-01

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$408,812
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$408,812
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$414,183.34
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $408,812

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State