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

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
242441.00
Total Face Value Of Loan:
242441.00
Date:
2020-07-08
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:
2020-05-02
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:
97920.00
Total Face Value Of Loan:
97920.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
242441
Current Approval Amount:
242441
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
245542.9
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97920
Current Approval Amount:
97920
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
98935.59

Court Cases

Court Case Summary

Filing Date:
2021-01-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

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

Court Case Summary

Filing Date:
2021-01-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

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

Date of last update: 30 Mar 2025

Sources: New York Secretary of State