Search icon

INATOME NEW YORK, INC.

Company Details

Name: INATOME NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 1973 (52 years ago)
Entity Number: 265262
ZIP code: 11581
County: New York
Place of Formation: New York
Address: 6 FIFTH STREET, VALLEY STREAM, NY, United States, 11581
Principal Address: 6 5TH STREET, VALLEY STREAM, NY, United States, 11581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEIJI INATOME Chief Executive Officer 6 5TH STREET, VALLEY STREAM, NY, United States, 11581

DOS Process Agent

Name Role Address
INATOME NEW YORK, INC. DOS Process Agent 6 FIFTH STREET, VALLEY STREAM, NY, United States, 11581

Licenses

Number Type Date Last renew date End date Address Description
0340-22-110819 Alcohol sale 2024-03-07 2024-03-07 2026-02-28 6 5TH STREET, VALLEY STREAM, New York, 11580 Restaurant

History

Start date End date Type Value
2024-07-31 2024-07-31 Address 6 5TH STREET, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2019-07-16 2024-07-31 Address 6 FIFTH STREET, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
2019-03-26 2019-07-16 Address 6 5TH STREET, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
2019-03-26 2024-07-31 Address 6 5TH STREET, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
1973-07-05 2019-03-26 Address 100 BROADWAY, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240731003487 2024-07-31 BIENNIAL STATEMENT 2024-07-31
190716060194 2019-07-16 BIENNIAL STATEMENT 2019-07-01
190326002051 2019-03-26 BIENNIAL STATEMENT 2017-07-01
C272013-2 1999-03-29 ASSUMED NAME CORP INITIAL FILING 1999-03-29
A83193-4 1973-07-05 CERTIFICATE OF INCORPORATION 1973-07-05

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
136531.00
Total Face Value Of Loan:
136531.00
Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
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:
97520.00
Total Face Value Of Loan:
97520.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97520
Current Approval Amount:
97520
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
98392.26
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
136531
Current Approval Amount:
136531
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
137501.89

Date of last update: 18 Mar 2025

Sources: New York Secretary of State