Search icon

NISH - CHEN, INC.

Company Details

Name: NISH - CHEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2007 (18 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9749088300 2021-01-31 0202 PPS 129 2ND AVE STORE 3, NEW YORK, NY, 10003
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34650
Loan Approval Amount (current) 34650
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10003
Project Congressional District NY-07
Number of Employees 5
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34916.94
Forgiveness Paid Date 2021-11-15
3214817708 2020-05-01 0202 PPP 129 2ND AVE STORE 3, NEW YORK, NY, 10003
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
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, 10003-0001
Project Congressional District NY-10
Number of Employees 50
NAICS code 722511
Borrower Race Asian
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 10089.02
Forgiveness Paid Date 2021-03-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State