Search icon

AZUMA USA INC.

Company Details

Name: AZUMA USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2006 (19 years ago)
Entity Number: 3340836
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 37-39 CRESCENT STREET, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AZUMA USA INC. DOS Process Agent 37-39 CRESCENT STREET, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
FURUKAWA TORU Chief Executive Officer 37-39 CRESCENT STREET, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2024-05-24 2024-05-24 Address 37-39 CRESCENT STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2020-03-30 2024-05-24 Address 37-39 CRESCENT STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2020-03-30 2024-05-24 Address 37-39 CRESCENT STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2018-11-02 2020-03-30 Address 37-09 CRESCENT STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2018-11-02 2020-03-30 Address 37-09 CRESCENT STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2018-11-02 2020-03-30 Address 37-09 CRESCENT STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2016-01-22 2018-11-02 Address 37-39 CRESCENT STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2006-03-29 2024-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-03-29 2016-01-22 Address 27 LUDLOW STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240524002047 2024-05-24 BIENNIAL STATEMENT 2024-05-24
220606002094 2022-06-06 BIENNIAL STATEMENT 2022-03-01
200330060377 2020-03-30 BIENNIAL STATEMENT 2020-03-01
181102002034 2018-11-02 BIENNIAL STATEMENT 2018-03-01
160122000235 2016-01-22 CERTIFICATE OF CHANGE 2016-01-22
060329000216 2006-03-29 CERTIFICATE OF INCORPORATION 2006-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1880557705 2020-05-01 0202 PPP 37-39 CRESCENT ST 2FL, LONG ISLAND CITY, NY, 11101
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) 23500
Loan Approval Amount (current) 23500
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 Y
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code -
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 23762.29
Forgiveness Paid Date 2021-06-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State