Search icon

TERIYAKI FOODS INC.

Company Details

Name: TERIYAKI FOODS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2006 (19 years ago)
Entity Number: 3418321
ZIP code: 11520
County: New York
Place of Formation: New York
Address: 70 South Main Street Suite 207, Freeport, NY, United States, 11520
Principal Address: 135 E 54TH ST APT 5M, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 100

Share Par Value 10

Type PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 70 South Main Street Suite 207, Freeport, NY, United States, 11520

Chief Executive Officer

Name Role Address
EISAKU NAGAI Chief Executive Officer 135 E 54TH ST APT 5M, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2006-09-28 2024-04-01 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 10
2006-09-28 2024-04-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2006-09-28 2024-04-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401038919 2024-04-01 BIENNIAL STATEMENT 2024-04-01
060928000452 2006-09-28 CERTIFICATE OF INCORPORATION 2006-09-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3192293 DCA-SUS CREDITED 2020-07-23 955 Suspense Account
3182209 LICENSE CREDITED 2020-06-13 510 Sidewalk Cafe License Fee
3182210 SWC-CON CREDITED 2020-06-13 445 Petition For Revocable Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5968367100 2020-04-14 0202 PPP 2634 Broadway, NEW YORK, NY, 10025
Loan Status Date 2022-02-19
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 196100
Loan Approval Amount (current) 196100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10025-0001
Project Congressional District NY-13
Number of Employees 20
NAICS code 722320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 196066.24
Forgiveness Paid Date 2021-09-07
3773348701 2021-03-31 0202 PPS 215 W 78th St Apt 1A, New York, NY, 10024-6630
Loan Status Date 2022-09-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144518
Loan Approval Amount (current) 144518
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10024-6630
Project Congressional District NY-12
Number of Employees 14
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 146525.19
Forgiveness Paid Date 2022-08-19

Date of last update: 28 Mar 2025

Sources: New York Secretary of State