Search icon

TOKOHARU JAPANESE & CHINESE BISTRO INC.

Company Details

Name: TOKOHARU JAPANESE & CHINESE BISTRO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 2007 (18 years ago)
Date of dissolution: 16 Oct 2024
Entity Number: 3535370
ZIP code: 12533
County: Dutchess
Place of Formation: New York
Address: 415 ROUTE 376 & 82, STE 3, HOPEWELL JCT, NY, United States, 12533
Principal Address: 415 RTE 376 & 82, STE 3, HOPEWELL JCT, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AIDUAN HONG Chief Executive Officer 415 RTE 376 & 82, STE 3, HOPEWELL JCT, NY, United States, 12533

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 415 ROUTE 376 & 82, STE 3, HOPEWELL JCT, NY, United States, 12533

History

Start date End date Type Value
2024-10-17 2024-10-17 Address 415 RTE 376 & 82, STE 3, HOPEWELL JCT, NY, 12533, USA (Type of address: Chief Executive Officer)
2023-06-27 2024-10-17 Address 415 ROUTE 376 & 82, STE 3, HOPEWELL JCT, NY, 12533, USA (Type of address: Service of Process)
2023-06-27 2024-10-17 Address 415 RTE 376 & 82, STE 3, HOPEWELL JCT, NY, 12533, USA (Type of address: Chief Executive Officer)
2023-06-27 2023-06-27 Address 415 RTE 376 & 82, STE 3, HOPEWELL JCT, NY, 12533, USA (Type of address: Chief Executive Officer)
2023-06-27 2024-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-06-24 2023-06-27 Address 415 RTE 376 & 82, STE 3, HOPEWELL JCT, NY, 12533, USA (Type of address: Chief Executive Officer)
2013-06-11 2023-06-27 Address 415 ROUTE 376 & 82, STE 3, HOPEWELL JCT, NY, 12533, USA (Type of address: Service of Process)
2013-06-11 2019-06-24 Address 45 RTE 376 & 82, STE 3, HOPEWELL JCT, NY, 12533, USA (Type of address: Chief Executive Officer)
2009-06-24 2013-06-11 Address 415 RTE 576 & 82, STE 3, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Principal Executive Office)
2009-06-24 2013-06-11 Address 415 RTE 576 & 82, STE 3, HOPWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241017002726 2024-10-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-16
230627003269 2023-06-27 BIENNIAL STATEMENT 2023-06-01
220106003780 2022-01-06 BIENNIAL STATEMENT 2022-01-06
190624060218 2019-06-24 BIENNIAL STATEMENT 2019-06-01
171116006092 2017-11-16 BIENNIAL STATEMENT 2017-06-01
150609006299 2015-06-09 BIENNIAL STATEMENT 2015-06-01
130611002020 2013-06-11 BIENNIAL STATEMENT 2013-06-01
090624002221 2009-06-24 BIENNIAL STATEMENT 2009-06-01
070625000492 2007-06-25 CERTIFICATE OF INCORPORATION 2007-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5873848400 2021-02-09 0202 PPS 415 ROUTE 376 & 82 ITE 3, HOPEWELL JUNCTION, NY, 12533
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39410
Loan Approval Amount (current) 39410
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 HOPEWELL JUNCTION, DUTCHESS, NY, 12533
Project Congressional District NY-18
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
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 39682.5
Forgiveness Paid Date 2021-10-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State