Search icon

GINZA 2, LLC

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
080312000588 2008-03-12 ARTICLES OF ORGANIZATION 2008-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5191097407 2020-05-11 0202 PPP 41 E 20TH ST, NEW YORK, NY, 10003-1324
Loan Status Date 2023-06-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 481254
Loan Approval Amount (current) 481254
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10003-1324
Project Congressional District NY-12
Number of Employees 48
NAICS code 446191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 392865.77
Forgiveness Paid Date 2023-02-15
2336408605 2021-03-15 0202 PPS 41 E 20th St, New York, NY, 10003-1324
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 712355.31
Loan Approval Amount (current) 712355.31
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-1324
Project Congressional District NY-12
Number of Employees 69
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 723167.5
Forgiveness Paid Date 2022-09-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State