Search icon

HINOMARU INC.

Company Details

Name: HINOMARU INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2003 (22 years ago)
Entity Number: 2865077
ZIP code: 11375
County: New York
Place of Formation: New York
Principal Address: 59 ST MARKS PL, STE A, NEW YORK, NY, United States, 10003
Address: 69-60 108TH STREET, SUITE 112, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PANYA ONGKEO Chief Executive Officer 69-60 108TH ST, APT 112, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 69-60 108TH STREET, SUITE 112, FOREST HILLS, NY, United States, 11375

Licenses

Number Type Date Last renew date End date Address Description
0340-22-105956 Alcohol sale 2024-02-14 2024-02-14 2026-01-31 25 ST MARKS PLACE, NEW YORK, New York, 10003 Restaurant

History

Start date End date Type Value
2005-05-05 2011-03-16 Address 59 ST MARKS PL, STE A, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2005-05-05 2011-03-16 Address 69-60 108TH ST, APT 112, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2003-02-03 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130306002265 2013-03-06 BIENNIAL STATEMENT 2013-02-01
110316002403 2011-03-16 BIENNIAL STATEMENT 2011-02-01
090219002798 2009-02-19 BIENNIAL STATEMENT 2009-02-01
070228002060 2007-02-28 BIENNIAL STATEMENT 2007-02-01
050505002334 2005-05-05 BIENNIAL STATEMENT 2005-02-01
030203000689 2003-02-03 CERTIFICATE OF INCORPORATION 2003-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5019197901 2020-06-15 0202 PPP 35 St. Marks Place, New York, NY, 10003
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22753
Loan Approval Amount (current) 22753
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10003-0001
Project Congressional District NY-10
Number of Employees 9
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2407998 Americans with Disabilities Act - Other 2024-10-21 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-10-21
Termination Date 1900-01-01
Section 1218
Sub Section 8
Status Pending

Parties

Name AUSTIN
Role Plaintiff
Name HINOMARU INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State