Search icon

SOUTH PACIFIC ISLAND CORP.

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 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)
2025-01-02 2025-02-01 Address 18 CHURCH ST, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
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)
2003-01-31 2025-01-02 Address HOKKAIDO JAPANESE RESTAURANT, 18 CHURCH ST, NEW PALTZ, NY, 12561, 1503, USA (Type of address: Chief Executive Officer)
2001-04-06 2025-01-02 Address 18 CHURCH ST, NEW PALTZ, NY, 12561, 1503, USA (Type of address: Service of Process)
2001-04-06 2003-01-31 Address 18 CHURCH ST, NEW PALTZ, NY, 12561, 1503, USA (Type of address: Principal Executive Office)
2001-04-06 2003-01-31 Address HOKKAIDO JAPANESE RESTAURANT, 18 CHURCH ST, NEW PALTZ, NY, 12561, 1503, 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
070223002692 2007-02-23 BIENNIAL STATEMENT 2007-02-01
050304002095 2005-03-04 BIENNIAL STATEMENT 2005-02-01
030131002764 2003-01-31 BIENNIAL STATEMENT 2003-02-01
010406002436 2001-04-06 BIENNIAL STATEMENT 2001-02-01
990216000102 1999-02-16 CERTIFICATE OF INCORPORATION 1999-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4500308002 2020-06-26 0202 PPP 18 Church Street, NEW PALTZ, NY, 12561-1503
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38948
Loan Approval Amount (current) 38948
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address NEW PALTZ, ULSTER, NY, 12561-1503
Project Congressional District NY-18
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39323.61
Forgiveness Paid Date 2021-06-24
5100538606 2021-03-20 0202 PPS 18 Church St, New Paltz, NY, 12561-1503
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38948
Loan Approval Amount (current) 38948
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Paltz, ULSTER, NY, 12561-1503
Project Congressional District NY-18
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39183.82
Forgiveness Paid Date 2021-11-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State