Search icon

NAGAHAMA JAPANESE RESTAURANT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NAGAHAMA JAPANESE RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1996 (29 years ago)
Entity Number: 2038472
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 169 E PARK AVE, LONG BEACH, NY, United States, 11561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 169 E PARK AVE, LONG BEACH, NY, United States, 11561

Chief Executive Officer

Name Role Address
MAYUMI YAMAMOTO Chief Executive Officer 169 E PARK AVE, LONG BEACH, NY, United States, 11561

Form 5500 Series

Employer Identification Number (EIN):
113326787
Plan Year:
2012
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2008-06-19 2012-06-18 Address 169 E PARK AVE, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2008-06-19 2012-06-18 Address 169 E PARK AVE, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office)
1998-06-18 2008-06-19 Address 169 E PARK AVE, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
1998-06-18 2008-06-19 Address 169 E PARK AVE, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office)
1996-06-12 2008-06-19 Address 169 EAST PARK AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200605060850 2020-06-05 BIENNIAL STATEMENT 2020-06-01
160601007591 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140602006813 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120618006411 2012-06-18 BIENNIAL STATEMENT 2012-06-01
100806003096 2010-08-06 BIENNIAL STATEMENT 2010-06-01

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
120300.00
Total Face Value Of Loan:
120300.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$120,300
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$120,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$121,690.13
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $120,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State