Search icon

RAMEN USA INC.

Company Details

Name: RAMEN USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 2007 (18 years ago)
Entity Number: 3505901
ZIP code: 10128
County: New York
Place of Formation: New York
Principal Address: 135 E 54TH ST APT 5M, NEW YORK, NY, United States, 10022
Address: 1596 3RD AVE, SOUTH STORE, NEW YORK, NY, United States, 10128

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
NARUTO RAMEN DOS Process Agent 1596 3RD AVE, SOUTH STORE, NEW YORK, NY, United States, 10128

Chief Executive Officer

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

Licenses

Number Type Date Last renew date End date Address Description
0340-23-139434 Alcohol sale 2023-07-05 2023-07-05 2025-06-30 302 E 49TH ST, NEW YORK, New York, 10017 Restaurant
0240-23-140710 Alcohol sale 2023-03-17 2023-03-17 2025-03-31 1596 3RD AVE, NEW YORK, New York, 10128 Restaurant

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 135 E 54TH ST APT 5M, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 18 E 41ST ST, 1800, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2009-04-30 2024-04-01 Address 1596 3RD AVE, SOUTH STORE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2009-04-30 2024-04-01 Address 18 E 41ST ST, 1800, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2007-04-19 2024-04-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2007-04-19 2024-04-01 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 10
2007-04-19 2009-04-30 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401038702 2024-04-01 BIENNIAL STATEMENT 2024-04-01
090430002376 2009-04-30 BIENNIAL STATEMENT 2009-04-01
070419000915 2007-04-19 CERTIFICATE OF INCORPORATION 2007-04-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3192296 DCA-SUS CREDITED 2020-07-23 955 Suspense Account
3192294 DCA-SUS CREDITED 2020-07-23 955 Suspense Account
3191387 LICENSE CREDITED 2020-07-15 510 Sidewalk Cafe License Fee
3191388 SWC-CON CREDITED 2020-07-15 445 Petition For Revocable Consent Fee
3182214 SWC-CON CREDITED 2020-06-13 445 Petition For Revocable Consent Fee
3182213 LICENSE CREDITED 2020-06-13 510 Sidewalk Cafe License Fee

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4096015007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient RAMEN USA INC.
Recipient Name Raw RAMEN USA INC.
Recipient DUNS 006587472
Recipient Address 1596 3RD AVENUE, NEW YORK, NEW YORK, NEW YORK, 10010-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 4230.00
Face Value of Direct Loan 100000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7146537800 2020-06-03 0202 PPP 215 w 78th street 1A, New York, NY, 10024
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 393057
Loan Approval Amount (current) 393057
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, 10024-0002
Project Congressional District NY-12
Number of Employees 40
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 397937.46
Forgiveness Paid Date 2021-08-26
8918198404 2021-02-14 0202 PPS 215 W 78th St Apt 1A, New York, NY, 10024-6630
Loan Status Date 2022-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 256487
Loan Approval Amount (current) 256487
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 23
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 260099.19
Forgiveness Paid Date 2022-07-15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State