Search icon

NISH - CHEN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NISH - CHEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2007 (19 years ago)
Entity Number: 3465753
ZIP code: 11373
County: Kings
Place of Formation: New York
Address: 129 2ND AVENUE, NEW YORK, NY, United States, 10003
Address: C/O 83-21 BROADWAY, 3FL, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BLUE-RIBBON ACCOUNTING & TAX, INC. DOS Process Agent C/O 83-21 BROADWAY, 3FL, ELMHURST, NY, United States, 11373

Chief Executive Officer

Name Role Address
NORIMITSU NISHIDA Chief Executive Officer 129 2ND AVENUE, NEW YORK, NY, United States, 10003

Licenses

Number Type Date Last renew date End date Address Description
0240-23-140728 Alcohol sale 2023-09-28 2023-09-28 2025-09-30 129 2ND AVE, NEW YORK, New York, 10003 Restaurant

History

Start date End date Type Value
2024-11-05 2024-11-05 Address 129 2ND AVENUE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2009-01-06 2024-11-05 Address 129 2ND AVENUE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2009-01-06 2024-11-05 Address 129 2ND AVENUE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2007-01-22 2009-01-06 Address 2363 BRIGHAM STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2007-01-22 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241105001418 2024-11-05 BIENNIAL STATEMENT 2024-11-05
130117002330 2013-01-17 BIENNIAL STATEMENT 2013-01-01
090106002613 2009-01-06 BIENNIAL STATEMENT 2009-01-01
070122000850 2007-01-22 CERTIFICATE OF INCORPORATION 2007-01-22

USAspending Awards / Financial Assistance

Date:
2021-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
299102.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-01
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:
34650.00
Total Face Value Of Loan:
34650.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Jobs Reported:
50
Initial Approval Amount:
$10,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,000
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,089.02
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $10,000
Jobs Reported:
5
Initial Approval Amount:
$34,650
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,650
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$34,916.94
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $34,645
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State