Search icon

GINZA 2, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GINZA 2, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Mar 2008 (17 years ago)
Entity Number: 3643420
ZIP code: 10005
County: New York
Place of Formation: New York
Address: C/O GUSRAE KAPLAN NUSBAUM PLLC, 120 WALL STREET, 25TH FLOOR, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role Address
MARLEN KRUZHKOV DOS Process Agent C/O GUSRAE KAPLAN NUSBAUM PLLC, 120 WALL STREET, 25TH FLOOR, NEW YORK, NY, United States, 10005

Licenses

Number Type Date Last renew date End date Address Description
0340-23-135021 Alcohol sale 2023-03-28 2023-03-28 2025-03-31 41 E 20TH STREET, NEW YORK, New York, 10003 Restaurant

History

Start date End date Type Value
2012-07-12 2015-02-06 Address 41 E 20TH ST, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2009-06-30 2010-04-23 Address ATTN: VICTOR E. SMUKLER ESQ., 40 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2009-06-30 2012-07-12 Address ATTN: TATIANA B. BRUNETTI, 41 EAST 20TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2008-03-12 2009-06-30 Address ATTN: DANIEL KOLKO, ESQ., 666 FIFTH AVENUE, NEW YORK, NY, 10103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150206000790 2015-02-06 CERTIFICATE OF CHANGE 2015-02-06
120712002334 2012-07-12 BIENNIAL STATEMENT 2012-03-01
100423000342 2010-04-23 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2010-05-23
090630000916 2009-06-30 CERTIFICATE OF CHANGE 2009-06-30
080731000849 2008-07-31 CERTIFICATE OF PUBLICATION 2008-07-31

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
712355.31
Total Face Value Of Loan:
712355.31
Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-12
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:
481254.00
Total Face Value Of Loan:
481254.00

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
481254
Current Approval Amount:
481254
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
392865.77
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
712355.31
Current Approval Amount:
712355.31
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
723167.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State