Search icon

YUMIUMI INC.

Company Details

Name: YUMIUMI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2005 (20 years ago)
Entity Number: 3157398
ZIP code: 10950
County: New York
Place of Formation: New York
Address: 40 Peter Bush Dr., Monroe, NY, United States, 10950
Principal Address: 235 W 14th St, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TSUTOMU YASUDA, ESQ. DOS Process Agent 40 Peter Bush Dr., Monroe, NY, United States, 10950

Chief Executive Officer

Name Role Address
YUMI KIMURA Chief Executive Officer 235 W 14TH ST, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2025-01-25 2025-01-25 Address 235 W 14TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2025-01-25 2025-01-25 Address 201 E 23RD ST, FLR 2, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-11-08 2024-11-08 Address 235 W 14TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-11-08 2025-01-25 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-11-08 2024-11-08 Address 201 E 23RD ST, FLR 2, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250125000290 2025-01-25 BIENNIAL STATEMENT 2025-01-25
241108000839 2024-11-08 BIENNIAL STATEMENT 2024-11-08
210129060421 2021-01-29 BIENNIAL STATEMENT 2021-01-01
180815000531 2018-08-15 CERTIFICATE OF AMENDMENT 2018-08-15
180125006207 2018-01-25 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2021-05-18
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:
77607.00
Total Face Value Of Loan:
77607.00
Date:
2021-02-08
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:
77600.00
Total Face Value Of Loan:
0.00
Date:
2020-05-20
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:
83800.00
Total Face Value Of Loan:
83800.00

Paycheck Protection Program

Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77607
Current Approval Amount:
77607
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
77964.04
Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83800
Current Approval Amount:
83800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
84635.7

Date of last update: 29 Mar 2025

Sources: New York Secretary of State