Search icon

ICHIRAN U.S.A., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ICHIRAN U.S.A., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2007 (18 years ago)
Entity Number: 3521066
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 386 Johnson Avenue, Brooklyn, NY, United States, 11206
Principal Address: 386 JOHNSON AVENUE, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MANABU YOSHITOMI Chief Executive Officer 386 JOHNSON AVENUE, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 386 Johnson Avenue, Brooklyn, NY, United States, 11206

Form 5500 Series

Employer Identification Number (EIN):
260239180
Plan Year:
2023
Number Of Participants:
189
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0240-25-106118 Alcohol sale 2025-04-01 2025-04-01 2027-03-31 374 376 JOHNSON AVE, BROOKLYN, New York, 11206 Restaurant
0524-25-00009 Alcohol sale 2025-01-02 2025-01-02 2025-04-07 374 376 JOHNSON AVE, BROOKLYN, NY, 11206 Temporary retail
0524-24-31855 Alcohol sale 2024-10-08 2024-10-08 2025-01-06 374 376 JOHNSON AVE, BROOKLYN, NY, 11206 Temporary retail

History

Start date End date Type Value
2025-05-14 2025-05-14 Address 386 JOHNSON AVENUE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2023-08-04 2025-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-04 2025-05-14 Address 386 JOHNSON AVENUE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2023-08-04 2023-08-04 Address 386 JOHNSON AVENUE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2023-08-04 2025-05-14 Address 386 Johnson Avenue, Brooklyn, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250514003991 2025-05-14 BIENNIAL STATEMENT 2025-05-14
230804000638 2023-08-04 BIENNIAL STATEMENT 2023-05-01
170515006171 2017-05-15 BIENNIAL STATEMENT 2017-05-01
170403000223 2017-04-03 CERTIFICATE OF CHANGE 2017-04-03
150501006685 2015-05-01 BIENNIAL STATEMENT 2015-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2638672 SCALE02 INVOICED 2017-07-07 120 SCALE TO 661 LBS
2638671 SCALE-01 INVOICED 2017-07-07 240 SCALE TO 33 LBS
2317863 SCALE-01 INVOICED 2016-04-04 300 SCALE TO 33 LBS

USAspending Awards / Financial Assistance

Date:
2020-07-22
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:
1474960.00
Total Face Value Of Loan:
1535661.60

Paycheck Protection Program

Date Approved:
2020-07-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1474960
Current Approval Amount:
1535661.6
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1557672.75

Court Cases

Court Case Summary

Filing Date:
2024-12-28
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
RILEY
Party Role:
Plaintiff
Party Name:
ICHIRAN U.S.A., 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