Search icon

WASABI KIKAKU INC.

Company Details

Name: WASABI KIKAKU INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2002 (22 years ago)
Entity Number: 2832212
ZIP code: 10026
County: New York
Place of Formation: New York
Address: 237 W 115TH ST, APT 3C, NEW YORK, NY, United States, 10026

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
KAZUYUKI MATSUMOTO Chief Executive Officer 237 W 115TH ST, APT 3C, NEW YORK, NY, United States, 10026

DOS Process Agent

Name Role Address
WASABI KIKAKU INC. DOS Process Agent 237 W 115TH ST, APT 3C, NEW YORK, NY, United States, 10026

Agent

Name Role Address
KAZUYUKI MATSUMOTO Agent 212 WEST 91ST STREET, SUITE 1023, NEW YORK, NY, 10024

History

Start date End date Type Value
2006-12-19 2020-11-03 Address 30 E 20TH ST, STE 202, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2006-12-19 2020-11-03 Address 30 E 20TH ST, STE 202, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2002-11-07 2006-12-19 Address 212 WEST 91ST STREET, SUITE 1023, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201103060739 2020-11-03 BIENNIAL STATEMENT 2020-11-01
121106007125 2012-11-06 BIENNIAL STATEMENT 2012-11-01
101129002257 2010-11-29 BIENNIAL STATEMENT 2010-11-01
081028002791 2008-10-28 BIENNIAL STATEMENT 2008-11-01
061219002516 2006-12-19 BIENNIAL STATEMENT 2006-11-01
021107000572 2002-11-07 CERTIFICATE OF INCORPORATION 2002-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8666308403 2021-02-13 0202 PPS 237 W 115th St Apt 3C, New York, NY, 10026-2967
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10026-2967
Project Congressional District NY-13
Number of Employees 1
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7551.04
Forgiveness Paid Date 2021-10-25
1871608200 2020-07-31 0202 PPP 237 West 115th Street Apt 3C, New York, NY, 10026
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10026-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7531.04
Forgiveness Paid Date 2021-01-08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State