Search icon

SHINKO FOODS, INC.

Company Details

Name: SHINKO FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 1991 (34 years ago)
Entity Number: 1568467
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 232 EAST 9TH ST, 3RD FLOOR, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHINKO FOODS, INC. C/O TIC AKEAN DOS Process Agent 232 EAST 9TH ST, 3RD FLOOR, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
SHUJI YAGI Chief Executive Officer 232 EAST 9TH ST, 3RD FLOOR, NEW YORK, NY, United States, 10003

Licenses

Number Type Date Last renew date End date Address Description
0240-23-141366 Alcohol sale 2023-02-07 2023-02-07 2025-02-28 216 E 10TH STREET, NEW YORK, New York, 10003 Restaurant

History

Start date End date Type Value
2023-09-06 2023-09-06 Address 232 EAST 9TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-09-06 2023-09-06 Address 232 EAST 9TH ST, 3RD FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2019-08-23 2023-09-06 Address 232 EAST 9TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2019-08-23 2023-09-06 Address 232 EAST 9TH ST, NEW ROCHELLE, NY, 10805, 1312, USA (Type of address: Service of Process)
2013-08-27 2019-08-23 Address 230 EAST 9TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230906003863 2023-09-06 BIENNIAL STATEMENT 2023-08-01
210928002433 2021-09-28 BIENNIAL STATEMENT 2021-09-28
190823060169 2019-08-23 BIENNIAL STATEMENT 2019-08-01
150923006094 2015-09-23 BIENNIAL STATEMENT 2015-08-01
130827002262 2013-08-27 BIENNIAL STATEMENT 2013-08-01

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
592861.17
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-31
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:
396393.34
Total Face Value Of Loan:
396393.34
Date:
2020-05-02
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:
283138.09
Total Face Value Of Loan:
283138.09

Trademarks Section

Serial Number:
86952313
Mark:
CURRY-YA
Status:
SECTION 8 & 15-ACCEPTED AND ACKNOWLEDGED
Mark Type:
SERVICE MARK
Application Filing Date:
2016-03-24
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
CURRY-YA

Goods And Services

For:
Restaurant services
First Use:
2007-09-04
International Classes:
043 - Primary Class
Class Status:
Active
Serial Number:
86952300
Mark:
SHABU-TATSU
Status:
SECTION 8 & 15-ACCEPTED AND ACKNOWLEDGED
Mark Type:
SERVICE MARK
Application Filing Date:
2016-03-24
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
SHABU-TATSU

Goods And Services

For:
Restaurant services
First Use:
1991-08-13
International Classes:
043 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
283138.09
Current Approval Amount:
283138.09
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
287148.57
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
396393.34
Current Approval Amount:
396393.34
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
401497.58

Date of last update: 15 Mar 2025

Sources: New York Secretary of State