Search icon

MATSU NY, INC.

Company Details

Name: MATSU NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 2005 (20 years ago)
Entity Number: 3182259
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 30 E 33RD STREET, NEW YORK, NY, United States, 10016
Principal Address: 30 E 33RD ST, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JESUSA HIKIDA Agent C/O SUSHI SEN-NIN, 1420 3RD AVENUE, NEW YORK, NY, 10028

DOS Process Agent

Name Role Address
SUSHI SEN-NIN DOS Process Agent 30 E 33RD STREET, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
M MATSUNAGA Chief Executive Officer 30 E 33RD ST, NEW YORK, NY, United States, 10016

Licenses

Number Type Date Last renew date End date Address Description
0340-21-119185 Alcohol sale 2023-12-22 2023-12-22 2025-12-31 30 E 33RD ST, NEW YORK, New York, 10016 Restaurant

History

Start date End date Type Value
2005-03-25 2007-03-26 Address 1420 3RD AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2005-03-25 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210303061928 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190325060511 2019-03-25 BIENNIAL STATEMENT 2019-03-01
170302007336 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150309006619 2015-03-09 BIENNIAL STATEMENT 2015-03-01
130313006703 2013-03-13 BIENNIAL STATEMENT 2013-03-01
110216002181 2011-02-16 BIENNIAL STATEMENT 2011-03-01
090311002242 2009-03-11 BIENNIAL STATEMENT 2009-03-01
070326003008 2007-03-26 BIENNIAL STATEMENT 2007-03-01
050325000365 2005-03-25 CERTIFICATE OF INCORPORATION 2005-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3749548408 2021-02-05 0202 PPS 30 E 33rd St, New York, NY, 10016-5337
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 392791
Loan Approval Amount (current) 392791
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 New York, NEW YORK, NY, 10016-5337
Project Congressional District NY-12
Number of Employees 25
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 396757.97
Forgiveness Paid Date 2022-02-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State