Search icon

AJISEN NOODLE RESTAURANT INC.

Company Details

Name: AJISEN NOODLE RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2000 (24 years ago)
Entity Number: 2585123
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 14 MOTT STREET, NEW YORK, NY, United States, 10013
Principal Address: 14 MOTT ST, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AJISEN NOODLE RESTAURANT INC DOS Process Agent 14 MOTT STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
SHYI FUH NG Chief Executive Officer 14 MOTT ST, NEW YORK, NY, United States, 10013

Licenses

Number Type Date Last renew date End date Address Description
0240-23-141427 Alcohol sale 2023-04-17 2023-04-17 2025-04-30 14 MOTT STREET, NEW YORK, New York, 10013 Restaurant

History

Start date End date Type Value
2024-07-25 2024-07-25 Address 14 MOTT ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2021-10-01 2024-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-01-06 2024-07-25 Address 14 MOTT ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2002-11-19 2005-01-06 Address 14 MOTT ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2000-12-19 2021-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-12-19 2024-07-25 Address 14 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240725002349 2024-07-25 BIENNIAL STATEMENT 2024-07-25
210317060192 2021-03-17 BIENNIAL STATEMENT 2020-12-01
190104060510 2019-01-04 BIENNIAL STATEMENT 2018-12-01
161201006690 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141212006586 2014-12-12 BIENNIAL STATEMENT 2014-12-01
130111002246 2013-01-11 BIENNIAL STATEMENT 2012-12-01
110202002035 2011-02-02 BIENNIAL STATEMENT 2010-12-01
081201002188 2008-12-01 BIENNIAL STATEMENT 2008-12-01
061207003116 2006-12-07 BIENNIAL STATEMENT 2006-12-01
050106002125 2005-01-06 BIENNIAL STATEMENT 2004-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2226238503 2021-02-20 0202 PPS 14 Mott St, New York, NY, 10013-5026
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95041
Loan Approval Amount (current) 95041
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-5026
Project Congressional District NY-10
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96103.38
Forgiveness Paid Date 2022-04-07
5188027407 2020-05-11 0202 PPP 14 Mott Street, New York, NY, 10013
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71122
Loan Approval Amount (current) 71122
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72487.93
Forgiveness Paid Date 2022-04-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State