Search icon

SEI TOMOKO, INC.

Company Details

Name: SEI TOMOKO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1995 (30 years ago)
Entity Number: 1897558
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 88-10 51ST AVENUE, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TOMOKO KAWAMOTO DOS Process Agent 88-10 51ST AVENUE, ELMHURST, NY, United States, 11373

Filings

Filing Number Date Filed Type Effective Date
021230000032 2002-12-30 CERTIFICATE OF AMENDMENT 2002-12-30
950224000348 1995-02-24 CERTIFICATE OF INCORPORATION 1995-02-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-26 No data 236 E 13TH ST, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-28 No data 142 W 4TH ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-21 No data 236 E 13TH ST, Manhattan, NEW YORK, NY, 10003 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-13 No data 236 E 13TH ST, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2132357300 2020-04-29 0202 PPP 240 E. 13th Street, New York, NY, 10003
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145100
Loan Approval Amount (current) 145100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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 17
NAICS code 812112
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146466.36
Forgiveness Paid Date 2021-04-14
4152988402 2021-02-06 0202 PPS 240 E 13th St, New York, NY, 10003-5635
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145100
Loan Approval Amount (current) 145100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10003-5635
Project Congressional District NY-10
Number of Employees 17
NAICS code 812112
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146031.06
Forgiveness Paid Date 2021-10-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500489 Civil Rights Employment 2015-01-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-01-22
Termination Date 2017-03-24
Date Issue Joined 2015-04-08
Pretrial Conference Date 2015-04-10
Section 1331
Status Terminated

Parties

Name WAGATSUMA
Role Plaintiff
Name SEI TOMOKO, INC.
Role Defendant
0701798 Other Personal Injury 2007-03-02 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-03-02
Termination Date 2008-10-17
Date Issue Joined 2008-03-20
Section 1446
Sub Section PI
Status Terminated

Parties

Name LI
Role Plaintiff
Name SEI TOMOKO, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State