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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JAPAN, INC. RETIREMENT PLAN 2021 133706581 2022-09-27 JAPAN, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 423800
Sponsor’s telephone number 9146930400
Plan sponsor’s address 6 SKYLINE DRIVE, HAWTHORNE, NY, 10532

Signature of

Role Plan administrator
Date 2022-09-27
Name of individual signing PETER ZINMAN
Role Employer/plan sponsor
Date 2022-09-27
Name of individual signing PETER ZINMAN
JAPAN, INC. RETIREMENT PLAN 2020 133706581 2021-10-11 JAPAN, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 423800
Sponsor’s telephone number 9146930400
Plan sponsor’s address 6 SKYLINE DRIVE, HAWTHORNE, NY, 10532

Signature of

Role Plan administrator
Date 2021-10-11
Name of individual signing PETER ZINMAN
Role Employer/plan sponsor
Date 2021-10-11
Name of individual signing PETER ZINMAN
JAPAN, INC. RETIREMENT PLAN 2019 133706581 2020-10-07 JAPAN, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 423800
Sponsor’s telephone number 9146930400
Plan sponsor’s address 6 SKYLINE DRIVE, HAWTHORNE, NY, 10532

Signature of

Role Plan administrator
Date 2020-10-07
Name of individual signing PETER ZINMAN
Role Employer/plan sponsor
Date 2020-10-07
Name of individual signing PETER ZINMAN
JAPAN, INC. RETIREMENT PLAN 2018 133706581 2019-10-08 JAPAN, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 423800
Sponsor’s telephone number 9146930400
Plan sponsor’s address 6 SKYLINE DRIVE, HAWTHORNE, NY, 10532

Signature of

Role Plan administrator
Date 2019-10-08
Name of individual signing PETER ZINMAN

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

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)
1993-05-28 2004-02-20 Address 495 ASHFORD AVENUE, ARDSLEY, NY, 10502, USA (Type of address: Principal Executive Office)
1992-02-12 1993-05-28 Address 495 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
100304002090 2010-03-04 BIENNIAL STATEMENT 2010-02-01
080222002082 2008-02-22 BIENNIAL STATEMENT 2008-02-01
060302002188 2006-03-02 BIENNIAL STATEMENT 2006-02-01
040220002273 2004-02-20 BIENNIAL STATEMENT 2004-02-01
020208002603 2002-02-08 BIENNIAL STATEMENT 2002-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5741047409 2020-05-13 0202 PPP 6 Skyline Drive, Hawthorne, NY, 10532
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38200
Loan Approval Amount (current) 38200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hawthorne, WESTCHESTER, NY, 10532-0001
Project Congressional District NY-17
Number of Employees 5
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38692.94
Forgiveness Paid Date 2021-09-02
5534389003 2021-05-22 0202 PPS 6 Skyline Dr, Hawthorne, NY, 10532-2165
Loan Status Date 2022-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62505
Loan Approval Amount (current) 85356
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hawthorne, WESTCHESTER, NY, 10532-2165
Project Congressional District NY-17
Number of Employees 3
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86253.99
Forgiveness Paid Date 2022-06-13

Date of last update: 26 Feb 2025

Sources: New York Secretary of State