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

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

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
95041.00
Total Face Value Of Loan:
95041.00
Date:
2020-05-12
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:
71122.00
Total Face Value Of Loan:
71122.00

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95041
Current Approval Amount:
95041
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
96103.38
Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71122
Current Approval Amount:
71122
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
72487.93

Date of last update: 30 Mar 2025

Sources: New York Secretary of State