Search icon

GO NOBU, INC.

Company Details

Name: GO NOBU, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2001 (24 years ago)
Entity Number: 2597027
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 210 EAST 44TH STREET, NEW YORK, NY, United States, 10017
Principal Address: 18 E 41ST STREET, 1800, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIYUKI HAMADA Chief Executive Officer 210 EAST 44TH STREET, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
GO NOBU INC. DOS Process Agent 210 EAST 44TH STREET, NEW YORK, NY, United States, 10017

Licenses

Number Type Date Last renew date End date Address Description
0340-23-132243 Alcohol sale 2023-03-17 2023-03-17 2025-03-31 210 E 44TH ST, NEW YORK, New York, 10017 Restaurant

History

Start date End date Type Value
2003-01-07 2021-02-11 Address 405 EAST 14, #10E, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2003-01-07 2021-02-11 Address 210 EAST 44TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2001-01-23 2023-08-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-01-23 2003-01-07 Address 250 WEST 57TH STREET, SUITE 1422, NEW YORK, NY, 10107, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230123003275 2023-01-23 BIENNIAL STATEMENT 2023-01-01
210211060614 2021-02-11 BIENNIAL STATEMENT 2019-01-01
030107002725 2003-01-07 BIENNIAL STATEMENT 2003-01-01
010123000485 2001-01-23 CERTIFICATE OF INCORPORATION 2001-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7577227302 2020-04-30 0202 PPP 210 E 44th St, NEW YORK, NY, 10017
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 268579
Loan Approval Amount (current) 268579
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 24
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 272059.19
Forgiveness Paid Date 2021-08-23
3181428501 2021-02-23 0202 PPS 210 E 44th St, New York, NY, 10017-4372
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 249400
Loan Approval Amount (current) 249400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-4372
Project Congressional District NY-12
Number of Employees 24
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 251935
Forgiveness Paid Date 2022-03-08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State