Search icon

SHODAN INC.

Company Details

Name: SHODAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 2004 (21 years ago)
Entity Number: 3065562
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 140 MIDLAND AVE., PORTCHESTER, NY, United States, 10573
Principal Address: 140 MIDLAND AVE, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHODAN INC 401K PLAN 2023 201290247 2024-09-05 SHODAN INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-02-01
Business code 722511
Sponsor’s telephone number 2032951783
Plan sponsor’s address 140 MIDLAND AVE, PORT CHESTER, NY, 10573

Signature of

Role Plan administrator
Date 2024-09-05
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 MIDLAND AVE., PORTCHESTER, NY, United States, 10573

Chief Executive Officer

Name Role Address
KENJI HIGUCHI Chief Executive Officer 23 CRANBURY RD, NORWALK, CT, United States, 06851

Licenses

Number Type Date Last renew date End date Address Description
0340-23-131669 Alcohol sale 2023-04-17 2023-04-17 2025-05-31 140 MIDLAND AVENUE, PORT CHESTER, New York, 10573 Restaurant

History

Start date End date Type Value
2006-06-14 2018-06-05 Address 3 ACORN LANE, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200603060093 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180605006402 2018-06-05 BIENNIAL STATEMENT 2018-06-01
160602006115 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140714006100 2014-07-14 BIENNIAL STATEMENT 2014-06-01
120713002556 2012-07-13 BIENNIAL STATEMENT 2012-06-01
100728002391 2010-07-28 BIENNIAL STATEMENT 2010-06-01
080619002494 2008-06-19 BIENNIAL STATEMENT 2008-06-01
060614002216 2006-06-14 BIENNIAL STATEMENT 2006-06-01
040623000844 2004-06-23 CERTIFICATE OF AMENDMENT 2004-06-23
040614001056 2004-06-14 CERTIFICATE OF INCORPORATION 2004-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5244138908 2021-04-29 0202 PPS 140 Midland Ave, Port Chester, NY, 10573-4900
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 264173
Loan Approval Amount (current) 264173
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Chester, WESTCHESTER, NY, 10573-4900
Project Congressional District NY-16
Number of Employees 47
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 265489.02
Forgiveness Paid Date 2021-11-03
1102937705 2020-05-01 0202 PPP 140 MIDLAND AVE, PORT CHESTER, NY, 10573
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164502
Loan Approval Amount (current) 164502
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PORT CHESTER, WESTCHESTER, NY, 10573-0001
Project Congressional District NY-16
Number of Employees 34
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 165366.28
Forgiveness Paid Date 2020-11-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State