Search icon

TAISHO, INC.

Company Details

Name: TAISHO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2003 (22 years ago)
Entity Number: 2855791
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 211 EAST 43RD STREET, ROOM 2000, NEW YORK, NY, United States, 10017
Principal Address: 9 ST MARKS PLACE, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YUMIKO UMIYA Chief Executive Officer 9 ST MARKS PLACE, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
ARTHUR LEVINE, ESQ. DOS Process Agent 211 EAST 43RD STREET, ROOM 2000, NEW YORK, NY, United States, 10017

Licenses

Number Type Date Last renew date End date Address Description
0340-23-127025 Alcohol sale 2023-09-05 2023-09-05 2025-09-30 9 ST MARKS PLACE, NEW YORK, New York, 10003 Restaurant

History

Start date End date Type Value
2007-01-22 2009-01-13 Address 5 ST MARKS PLACE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2007-01-22 2009-01-13 Address 5 ST MARKS PLACE, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2003-01-13 2009-01-13 Address 211 EAST 43RD STREET, ROOM 1200, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130205002123 2013-02-05 BIENNIAL STATEMENT 2013-01-01
110127002081 2011-01-27 BIENNIAL STATEMENT 2011-01-01
090113003043 2009-01-13 BIENNIAL STATEMENT 2009-01-01
070122002569 2007-01-22 BIENNIAL STATEMENT 2007-01-01
030113000281 2003-01-13 CERTIFICATE OF INCORPORATION 2003-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9109368510 2021-03-12 0202 PPS 9 Saint Marks Pl, New York, NY, 10003-7845
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 242441
Loan Approval Amount (current) 242441
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, 10003-7845
Project Congressional District NY-10
Number of Employees 13
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 245542.9
Forgiveness Paid Date 2022-06-30
2208377706 2020-05-01 0202 PPP 242 E 28th street Apt 2, NEW YORK, NY, 10016
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97920
Loan Approval Amount (current) 97920
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, 10016-0001
Project Congressional District NY-12
Number of Employees 18
NAICS code 811412
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 98935.59
Forgiveness Paid Date 2021-05-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100426 Fair Labor Standards Act 2021-01-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-01-18
Termination Date 2022-05-02
Section 0201
Sub Section DO
Status Terminated

Parties

Name VICTORIANO,
Role Plaintiff
Name TAISHO, INC.
Role Defendant
2100425 Fair Labor Standards Act 2021-01-18 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-01-18
Termination Date 2021-01-26
Section 0201
Sub Section DO
Status Terminated

Parties

Name VICTORIANO,
Role Plaintiff
Name TAISHO, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State