Search icon

ETHIOPIAN MESKEL, INC.

Company Details

Name: ETHIOPIAN MESKEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2006 (19 years ago)
Entity Number: 3386685
ZIP code: 10009
County: New York
Place of Formation: New York
Principal Address: 119-49 UNION TURNPIKE, FOREST HILLS, NY, United States, 11375
Address: 207 EAST 4TH ST, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YOKOTA ATSUSHI DOS Process Agent 207 EAST 4TH ST, NEW YORK, NY, United States, 10009

Chief Executive Officer

Name Role Address
ATSUSHI YOKOTA Chief Executive Officer 199 EAST 3RD ST, NEW YORK, NY, United States, 10009

Licenses

Number Type Date Last renew date End date Address Description
0240-23-142703 Alcohol sale 2023-02-28 2023-02-28 2025-02-28 199 E 3RD ST, NEW YORK, New York, 10009 Restaurant

History

Start date End date Type Value
2014-01-10 2015-10-01 Address 199 EAST 3RD ST, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2014-01-10 2015-10-01 Address 9163 RIVERSIDE STATION BLVD, SECAUCUS, NJ, 07094, USA (Type of address: Principal Executive Office)
2006-07-11 2022-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-07-11 2014-01-10 Address 425 PARK AVENUE, 27TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220319001014 2022-03-19 BIENNIAL STATEMENT 2020-07-01
170619006028 2017-06-19 BIENNIAL STATEMENT 2016-07-01
151001002014 2015-10-01 AMENDMENT TO BIENNIAL STATEMENT 2014-07-01
140711006606 2014-07-11 BIENNIAL STATEMENT 2014-07-01
140110002115 2014-01-10 BIENNIAL STATEMENT 2012-07-01
060711000395 2006-07-11 CERTIFICATE OF INCORPORATION 2006-07-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5152528202 2020-08-07 0202 PPP 119-49 union turnpike apt-8F, Forest Hills, NY, 11375
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Forest Hills, QUEENS, NY, 11375-0001
Project Congressional District NY-06
Number of Employees 2
NAICS code 111211
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20174.44
Forgiveness Paid Date 2021-06-24
7049958802 2021-04-21 0202 PPS 199e 3rd y, new york, NY, 10009
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23213
Loan Approval Amount (current) 23213
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10009
Project Congressional District NY-07
Number of Employees 2
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23361.95
Forgiveness Paid Date 2021-12-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State