Search icon

SOUTH PACIFIC ISLAND CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SOUTH PACIFIC ISLAND CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 1999 (26 years ago)
Entity Number: 2345834
ZIP code: 12561
County: Ulster
Place of Formation: New York
Address: 18 CHURCH ST, NEW PALTZ, NY, United States, 12561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YI CHIEH CHEN Chief Executive Officer HOKKAIDO JAPANESE RESTAURANT, 18 CHURCH ST, NEW PALTZ, NY, United States, 12561

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 CHURCH ST, NEW PALTZ, NY, United States, 12561

Licenses

Number Type Date Last renew date End date Address Description
0240-23-241208 Alcohol sale 2023-12-16 2023-12-16 2025-06-30 18 CHURCH STREET, NEW PALTZ, New York, 12561 Restaurant

History

Start date End date Type Value
2025-02-01 2025-02-01 Address HOKKAIDO JAPANESE RESTAURANT, 18 CHURCH ST, NEW PALTZ, NY, 12561, 1503, USA (Type of address: Chief Executive Officer)
2025-02-01 2025-02-01 Address HOKKAIDO JAPANESE RESTAURANT, 18 CHURCH ST, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-02-01 Address HOKKAIDO JAPANESE RESTAURANT, 18 CHURCH ST, NEW PALTZ, NY, 12561, 1503, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-02 2025-01-02 Address HOKKAIDO JAPANESE RESTAURANT, 18 CHURCH ST, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250201041304 2025-02-01 BIENNIAL STATEMENT 2025-02-01
250102003691 2025-01-02 BIENNIAL STATEMENT 2025-01-02
130307002336 2013-03-07 BIENNIAL STATEMENT 2013-02-01
110215002014 2011-02-15 BIENNIAL STATEMENT 2011-02-01
090126002453 2009-01-26 BIENNIAL STATEMENT 2009-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
38948.00
Total Face Value Of Loan:
38948.00
Date:
2020-06-26
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:
38948.00
Total Face Value Of Loan:
38948.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$38,948
Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,948
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$39,323.61
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $38,948
Jobs Reported:
9
Initial Approval Amount:
$38,948
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,948
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$39,183.82
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $38,948

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State