Search icon

JAPONICA-U.S.A., INC.

Company Details

Name: JAPONICA-U.S.A., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1991 (34 years ago)
Entity Number: 1544506
ZIP code: 10003
County: New York
Place of Formation: New York
Principal Address: 100 UNIVERSITY PLACE, NEW YORK, NY, United States, 10003
Address: 90 UNIVERSITY PLACE, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 212-243-7752

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHINZO YONEZAWA, JAPONICA-U.S.A., INC. DOS Process Agent 90 UNIVERSITY PLACE, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
SHINZO YONEZAWA Chief Executive Officer 60 EAST EIGHTH STREET, NEW YORK, NY, United States, 10003

Form 5500 Series

Employer Identification Number (EIN):
133613824
Plan Year:
2017
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
33
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0885853-DCA Inactive Business 2004-12-28 2014-07-31

History

Start date End date Type Value
2011-05-31 2014-09-02 Address 100 UNIVERSITY PLACE, NEW YORK, NY, 10003, 4508, USA (Type of address: Service of Process)
2003-05-06 2011-05-31 Address 60 E 8TH ST, NEW YORK, NY, 10003, 6527, USA (Type of address: Chief Executive Officer)
1993-07-02 2003-05-06 Address 55 EAST 9TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1993-07-02 2011-05-31 Address 100 UNIVERSITY PLACE, NEW YORK, NY, 10003, 4508, USA (Type of address: Principal Executive Office)
1993-07-02 2011-05-31 Address 100 UNIVERSITY PLACE, NEW YORK, NY, 10003, 4508, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140902000537 2014-09-02 CERTIFICATE OF CHANGE 2014-09-02
130524002552 2013-05-24 BIENNIAL STATEMENT 2013-05-01
110531003080 2011-05-31 BIENNIAL STATEMENT 2011-05-01
090521002343 2009-05-21 BIENNIAL STATEMENT 2009-05-01
070516002472 2007-05-16 BIENNIAL STATEMENT 2007-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2259073 DCA-SUS CREDITED 2016-01-15 460 Suspense Account
2259074 PROCESSING INVOICED 2016-01-15 50 License Processing Fee
2026076 SWC-CONADJ INVOICED 2015-03-24 3634.860107421875 Sidewalk Cafe Consent Fee Manual Adjustment
1990016 SWC-CON-ONL CREDITED 2015-02-19 10904.580078125 Sidewalk Cafe Consent Fee
1689082 SWC-CIN-INT CREDITED 2014-05-23 705.6599731445312 Sidewalk Cafe Interest for Consent Fee
1603320 SWC-CON-ONL CREDITED 2014-02-26 10818.0400390625 Sidewalk Cafe Consent Fee
527795 CNV_PC INVOICED 2013-05-17 445 Petition for revocable Consent - SWC Review Fee
527796 PLAN-FEE-EN INVOICED 2013-05-17 680 Sidewalk Cafe Department of City Planning Fee
405297 RENEWAL CREDITED 2013-05-17 510 Two-Year License Fee
1197880 SWC-CON INVOICED 2013-03-08 10658.16015625 Sidewalk Consent Fee

Court Cases

Court Case Summary

Filing Date:
2004-04-19
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
LAIJ
Party Role:
Plaintiff
Party Name:
JAPONICA-U.S.A., INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State