Search icon

JAPAN, INC.

Company Details

Name: JAPAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1992 (33 years ago)
Entity Number: 1612394
ZIP code: 10532
County: Westchester
Place of Formation: New York
Address: 6 SKYLINE DRIVE, SUITE 150, HAWTHORNE, NY, United States, 10532

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAPAN, INC. DOS Process Agent 6 SKYLINE DRIVE, SUITE 150, HAWTHORNE, NY, United States, 10532

Chief Executive Officer

Name Role Address
MICHAEL ZINMAN Chief Executive Officer 6 SKYLINE DRIVE, SUITE 150, HAWTHORNE, NY, United States, 10532

Form 5500 Series

Employer Identification Number (EIN):
133706581
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
2004-02-20 2019-04-02 Address 466 SAW MILL RIVER RD, ARDSLEY, NY, 10502, USA (Type of address: Principal Executive Office)
2004-02-20 2019-04-02 Address 466 SAW MILL RIVER RD, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer)
2004-02-20 2019-04-02 Address 466 SAW MILL RIVER RD, ARDSLEY, NY, 10502, USA (Type of address: Service of Process)
1993-05-28 2004-02-20 Address 495 ASHFORD AVENUE, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer)
1993-05-28 2004-02-20 Address PO BOX 455, 489 ASHFORD AVENUE, ARDSLEY, NY, 10502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220218001324 2022-02-18 BIENNIAL STATEMENT 2022-02-18
200218060131 2020-02-18 BIENNIAL STATEMENT 2020-02-01
190402060812 2019-04-02 BIENNIAL STATEMENT 2018-02-01
140407002281 2014-04-07 BIENNIAL STATEMENT 2014-02-01
120321002095 2012-03-21 BIENNIAL STATEMENT 2012-02-01

USAspending Awards / Financial Assistance

Date:
2021-05-28
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:
22851.00
Total Face Value Of Loan:
85356.00
Date:
2020-05-13
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:
38200.00
Total Face Value Of Loan:
38200.00

Paycheck Protection Program

Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38200
Current Approval Amount:
38200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38692.94
Date Approved:
2021-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62505
Current Approval Amount:
85356
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
86253.99

Date of last update: 15 Mar 2025

Sources: New York Secretary of State