Search icon

TEN JAPANESE CUISINE, CORP.

Company Details

Name: TEN JAPANESE CUISINE, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 2007 (17 years ago)
Entity Number: 3597732
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 440 7TH AVE, BROOKLYN, NY, United States, 11215

Contact Details

Phone +1 718-768-9888

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUNQIANG CHEN Chief Executive Officer 440 7TH AVE, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 440 7TH AVE, BROOKLYN, NY, United States, 11215

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-103183 No data Alcohol sale 2024-06-28 2024-06-28 2026-06-30 440 7TH AVE, BROOKLYN, New York, 11215 Restaurant
1345473-DCA Inactive Business 2010-02-22 No data 2018-09-15 No data No data

History

Start date End date Type Value
2025-01-23 2025-01-23 Address 440 7TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2024-10-30 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-11-17 2025-01-23 Address 440 7TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2011-11-17 2025-01-23 Address 440 7TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2007-11-27 2011-11-17 Address 440 7TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2007-11-27 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250123001834 2025-01-23 BIENNIAL STATEMENT 2025-01-23
220520002655 2022-05-20 BIENNIAL STATEMENT 2021-11-01
191101060330 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171116006180 2017-11-16 BIENNIAL STATEMENT 2017-11-01
160617006131 2016-06-17 BIENNIAL STATEMENT 2015-11-01
111117002427 2011-11-17 BIENNIAL STATEMENT 2011-11-01
071127000483 2007-11-27 CERTIFICATE OF INCORPORATION 2007-11-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-12-13 No data 440 7TH AVE, Brooklyn, BROOKLYN, NY, 11215 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-23 No data 440 7TH AVE, Brooklyn, BROOKLYN, NY, 11215 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-23 No data 440 7TH AVE, Brooklyn, BROOKLYN, NY, 11215 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-29 No data 440 7TH AVE, Brooklyn, BROOKLYN, NY, 11215 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2773609 SWC-CIN-INT INVOICED 2018-04-10 264.239990234375 Sidewalk Cafe Interest for Consent Fee
2752739 SWC-CON-ONL INVOICED 2018-03-01 4050.77001953125 Sidewalk Cafe Consent Fee
2591007 SWC-CIN-INT INVOICED 2017-04-15 258.80999755859375 Sidewalk Cafe Interest for Consent Fee
2556389 SWC-CON-ONL INVOICED 2017-02-21 3967.4599609375 Sidewalk Cafe Consent Fee
2487179 RENEWAL INVOICED 2016-11-09 510 Two-Year License Fee
2487180 SWC-CON CREDITED 2016-11-09 445 Petition For Revocable Consent Fee
2477781 CLATE INVOICED 2016-10-28 100 Late Fee
2472692 LL VIO INVOICED 2016-10-17 250 LL - License Violation
2287202 SWC-CON-ONL INVOICED 2016-02-27 3885.85009765625 Sidewalk Cafe Consent Fee
2043515 SWC-CIN-INT INVOICED 2015-04-10 251.6999969482422 Sidewalk Cafe Interest for Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-08-23 Settlement (Pre-Hearing) BASE WALL/RAILING/FENCE IS HIGHER THAN 30 INCHES ABOVE THE FLOOR OF THE SIDEWALK CAF+. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1529108502 2021-02-19 0202 PPS 440 7th Ave, Brooklyn, NY, 11215-5030
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150412
Loan Approval Amount (current) 150412
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-5030
Project Congressional District NY-10
Number of Employees 18
NAICS code 721199
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151635.9
Forgiveness Paid Date 2021-12-14
2886837908 2020-06-12 0202 PPP 440 7TH AVENUE, BROOKLYN, NY, 11215-3612
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107910
Loan Approval Amount (current) 107910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11215-3612
Project Congressional District NY-10
Number of Employees 17
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 108902.17
Forgiveness Paid Date 2021-05-13

Date of last update: 28 Mar 2025

Sources: New York Secretary of State