Search icon

MR. WASABI INC.

Company Details

Name: MR. WASABI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 2003 (22 years ago)
Entity Number: 2945414
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 42-32 BELL BLVD., BAYSIDE, NY, United States, 11361
Principal Address: 42-32 BELL BLVD, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42-32 BELL BLVD., BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
BOKYOUNG KIM Chief Executive Officer 42-32 BELL BLVD, BAYSIDE, NY, United States, 11361

Licenses

Number Type Date Last renew date End date Address Description
0240-23-141681 Alcohol sale 2023-06-30 2023-06-30 2025-07-31 42 32 BELL BLVD, BAYSIDE, New York, 11361 Restaurant

History

Start date End date Type Value
2023-10-10 2023-10-10 Address 42-32 BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2005-10-31 2023-10-10 Address 42-32 BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2003-08-21 2023-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-08-21 2023-10-10 Address 42-32 BELL BLVD., BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231010003960 2023-10-10 BIENNIAL STATEMENT 2023-08-01
170815006166 2017-08-15 BIENNIAL STATEMENT 2017-08-01
130904006142 2013-09-04 BIENNIAL STATEMENT 2013-08-01
110822002817 2011-08-22 BIENNIAL STATEMENT 2011-08-01
090803003084 2009-08-03 BIENNIAL STATEMENT 2009-08-01
070807003094 2007-08-07 BIENNIAL STATEMENT 2007-08-01
051031002925 2005-10-31 BIENNIAL STATEMENT 2005-08-01
030821000572 2003-08-21 CERTIFICATE OF INCORPORATION 2003-08-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9246398602 2021-03-25 0202 PPS 4232 Bell Blvd, Bayside, NY, 11361-2862
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33153
Loan Approval Amount (current) 33153
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110993
Servicing Lender Name Korean American Catholics FCU
Servicing Lender Address 144-19 33rd Ave, NEW YORK CITY, NY, 11354-3143
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11361-2862
Project Congressional District NY-06
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110993
Originating Lender Name Korean American Catholics FCU
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33347.38
Forgiveness Paid Date 2021-10-26
2087157702 2020-05-01 0202 PPP 4232 Bell Blvd, Bayside, NY, 11361
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23683
Loan Approval Amount (current) 23683
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 Bayside, QUEENS, NY, 11361-0001
Project Congressional District NY-03
Number of Employees 6
NAICS code 722511
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 23947.33
Forgiveness Paid Date 2021-06-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State