Search icon

GINZA 685 INC.

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
130404002445 2013-04-04 BIENNIAL STATEMENT 2013-03-01
110407002142 2011-04-07 BIENNIAL STATEMENT 2011-03-01
090403002052 2009-04-03 BIENNIAL STATEMENT 2009-03-01
070309000289 2007-03-09 CERTIFICATE OF INCORPORATION 2007-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4742807409 2020-05-11 0202 PPP 685 Amsterdam Avenue, NEW YORK, NY, 10025
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 266447
Loan Approval Amount (current) 266447
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, 10025-0001
Project Congressional District NY-13
Number of Employees 44
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 268578.58
Forgiveness Paid Date 2021-02-24
7651748409 2021-02-12 0202 PPS 685 Amsterdam Ave, New York, NY, 10025-6933
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 373026
Loan Approval Amount (current) 373026
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, 10025-6933
Project Congressional District NY-12
Number of Employees 29
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 375046.56
Forgiveness Paid Date 2021-09-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State