Search icon

HISHO CORP.

Company Details

Name: HISHO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 1996 (29 years ago)
Entity Number: 2055811
ZIP code: 11104
County: Queens
Place of Formation: New York
Address: 41-13 QUEENS BOULEVARD, SUNNYSIDE, NY, United States, 11104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HIROSHI HATAZAKI Chief Executive Officer 41-13 QUEENS BOULEVARD, SUNNYSIDE, NY, United States, 11104

DOS Process Agent

Name Role Address
HISHO CORP. DOS Process Agent 41-13 QUEENS BOULEVARD, SUNNYSIDE, NY, United States, 11104

Licenses

Number Type Date Last renew date End date Address Description
0340-23-137026 Alcohol sale 2023-03-20 2023-03-20 2025-03-31 41 13 QUEENS BLVD, SUNNYSIDE, New York, 11104 Restaurant

History

Start date End date Type Value
2012-08-20 2020-08-03 Address 41-13 QUEENS BOULEVARD, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)
2001-04-19 2012-08-20 Address 41-13 QUEENS BLVD., SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2001-04-19 2012-08-20 Address 41-13 QUEENS BLVD., SUNNYSIDE, NY, 11104, USA (Type of address: Principal Executive Office)
1996-08-09 2012-08-20 Address 41-13 QUEENS BOULEVARD, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803060432 2020-08-03 BIENNIAL STATEMENT 2020-08-01
160801007523 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140811006426 2014-08-11 BIENNIAL STATEMENT 2014-08-01
120820002265 2012-08-20 BIENNIAL STATEMENT 2012-08-01
100813002366 2010-08-13 BIENNIAL STATEMENT 2010-08-01
080827002794 2008-08-27 BIENNIAL STATEMENT 2008-08-01
060901002775 2006-09-01 BIENNIAL STATEMENT 2006-08-01
040913002168 2004-09-13 BIENNIAL STATEMENT 2004-08-01
021021002430 2002-10-21 BIENNIAL STATEMENT 2002-08-01
010419002130 2001-04-19 BIENNIAL STATEMENT 2000-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1878767307 2020-04-28 0202 PPP 41 - 13 Queens Blvd., Sunnyside, NY, 11104-2801
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82500
Loan Approval Amount (current) 82500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunnyside, QUEENS, NY, 11104-2801
Project Congressional District NY-07
Number of Employees 8
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 83419.93
Forgiveness Paid Date 2021-06-28
6601388503 2021-03-04 0202 PPS 3931 44th St, Sunnyside, NY, 11104-2107
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139737
Loan Approval Amount (current) 139737
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunnyside, QUEENS, NY, 11104-2107
Project Congressional District NY-07
Number of Employees 8
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 140667.3
Forgiveness Paid Date 2021-11-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State