Search icon

TOKOHARU JAPANESE & CHINESE BISTRO INC.

Company claim

Is this your business?

Get access!

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 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
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 2024-10-17 Address 415 ROUTE 376 & 82, STE 3, HOPEWELL JCT, NY, 12533, USA (Type of address: Service of Process)

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

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
39410.00
Total Face Value Of Loan:
39410.00
Date:
2020-05-02
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:
31500.00
Total Face Value Of Loan:
31500.00

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39410
Current Approval Amount:
39410
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39682.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State