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 ROCHELLE, NY, 10805, 1312, USA (Type of address: Service of Process)
2019-08-23 2023-09-06 Address 232 EAST 9TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2013-08-27 2019-08-23 Address 230 EAST 9TH ST, NEW YORK, NY, 10003, 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)
2013-08-27 2019-08-23 Address 230 EAST 9TH ST, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2007-08-27 2013-08-27 Address 230 E NINTH STREET, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2007-08-27 2013-08-27 Address 230 E NINTH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2007-08-27 2013-08-27 Address 230 E NINTH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

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
110831002419 2011-08-31 BIENNIAL STATEMENT 2011-08-01
090819002525 2009-08-19 BIENNIAL STATEMENT 2009-08-01
070827002300 2007-08-27 BIENNIAL STATEMENT 2007-08-01
051020002894 2005-10-20 BIENNIAL STATEMENT 2005-08-01
030813002695 2003-08-13 BIENNIAL STATEMENT 2003-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3953058705 2021-03-31 0202 PPS 216 E 10th St, New York, NY, 10003-7709
Loan Status Date 2022-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 396393.34
Loan Approval Amount (current) 396393.34
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-7709
Project Congressional District NY-10
Number of Employees 33
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 401497.58
Forgiveness Paid Date 2022-07-28
9153367304 2020-05-01 0202 PPP 216 East 10 Street, New York, NY, 10003
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 283138.09
Loan Approval Amount (current) 283138.09
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 33
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 287148.57
Forgiveness Paid Date 2021-10-05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State