Search icon

GINZA 685 INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GINZA 685 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Mar 2007 (18 years ago)
Date of dissolution: 20 Mar 2023
Entity Number: 3487016
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 685 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10025
Principal Address: 685 AMSTERDAM AVE, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAN HONG SHI DOS Process Agent 685 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
DAN HONG SHI Chief Executive Officer 685 AMSTERDAM AVE, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2009-04-03 2023-03-20 Address 685 AMSTERDAM AVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2007-03-09 2023-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-03-09 2023-03-20 Address 685 AMSTERDAM AVENUE, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230320001342 2023-03-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-20
210302062074 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190308060666 2019-03-08 BIENNIAL STATEMENT 2019-03-01
170327002006 2017-03-27 BIENNIAL STATEMENT 2017-03-01
150309006433 2015-03-09 BIENNIAL STATEMENT 2015-03-01

USAspending Awards / Financial Assistance

Date:
2021-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
305276.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-12
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:
373026.00
Total Face Value Of Loan:
373026.00
Date:
2020-05-11
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:
266447.00
Total Face Value Of Loan:
266447.00

Paycheck Protection Program

Jobs Reported:
44
Initial Approval Amount:
$266,447
Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$266,447
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$268,578.58
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $266,447
Jobs Reported:
29
Initial Approval Amount:
$373,026
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$373,026
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$375,046.56
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $373,025

Court Cases

Court Case Summary

Filing Date:
2018-12-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
LIN
Party Role:
Plaintiff
Party Name:
GINZA 685 INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2010-03-05
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
FORTUNATA LIANA IE
Party Role:
Plaintiff
Party Name:
GINZA 685 INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State