Search icon

MITSUBA RESTAURANT INC.

Company Details

Name: MITSUBA RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 2007 (18 years ago)
Entity Number: 3541170
ZIP code: 13413
County: Oneida
Place of Formation: New York
Address: 17 ELLINWOOD DR, NEW HARTFORD, NY, United States, 13413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MITSUBA RESTAURANT INC. DOS Process Agent 17 ELLINWOOD DR, NEW HARTFORD, NY, United States, 13413

Chief Executive Officer

Name Role Address
ERIC LI JIANG Chief Executive Officer 17 ELLINWOOD DR, NEW HARTFORD, NY, United States, 13413

Licenses

Number Type Date Last renew date End date Address Description
0240-23-240673 Alcohol sale 2023-01-17 2023-01-17 2025-01-31 17 ELLINWOOD DRIVE, NEW HARTFORD, New York, 13413 Restaurant

History

Start date End date Type Value
2024-08-20 2024-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-20 2024-08-20 Address 17 ELLINWOOD DR, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2009-06-30 2024-08-20 Address 17 ELLINWOOD DR, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2009-06-30 2024-08-20 Address 17 ELLINWOOD DR, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
2007-07-10 2009-06-30 Address 17 ELLINWOOD DRIVE, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
2007-07-10 2024-08-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240820003846 2024-08-20 BIENNIAL STATEMENT 2024-08-20
210820001089 2021-08-20 BIENNIAL STATEMENT 2021-08-20
190701060145 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170703006923 2017-07-03 BIENNIAL STATEMENT 2017-07-01
170511006341 2017-05-11 BIENNIAL STATEMENT 2015-07-01
130523006289 2013-05-23 BIENNIAL STATEMENT 2011-07-01
090630002436 2009-06-30 BIENNIAL STATEMENT 2009-07-01
070710000503 2007-07-10 CERTIFICATE OF INCORPORATION 2007-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1391527205 2020-04-15 0248 PPP 17 Ellinwood Drive, New Hartford, NY, 13413
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72000
Loan Approval Amount (current) 72000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hartford, ONEIDA, NY, 13413-0001
Project Congressional District NY-22
Number of Employees 21
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 72575.84
Forgiveness Paid Date 2021-02-10
2175088407 2021-02-03 0248 PPS 17 Ellinwood Dr, New Hartford, NY, 13413-1104
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54012
Loan Approval Amount (current) 54012
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hartford, ONEIDA, NY, 13413-1104
Project Congressional District NY-22
Number of Employees 60
NAICS code 446191
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54503.29
Forgiveness Paid Date 2022-01-04

Date of last update: 28 Mar 2025

Sources: New York Secretary of State