Search icon

SHINDO USA INC.

Company Details

Name: SHINDO USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 2010 (15 years ago)
Entity Number: 3914589
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 162 WEST 36TH STREET, NEW YORK, NY, United States, 10018

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHINDO USA INC 401(K) PLAN 2023 271888278 2024-09-23 SHINDO USA INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-06-01
Business code 453990
Sponsor’s telephone number 2128689311
Plan sponsor’s address 162 W 36TH ST, NEW YORK, NY, 100186901

Signature of

Role Plan administrator
Date 2024-09-23
Name of individual signing JUNICHIRO TANAKA
Valid signature Filed with authorized/valid electronic signature
SHINDO USA INC 401(K) PLAN 2022 271888278 2023-08-17 SHINDO USA INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-06-01
Business code 453990
Sponsor’s telephone number 2128689311
Plan sponsor’s address 162 W 36TH ST, NEW YORK, NY, 100186901

Signature of

Role Plan administrator
Date 2023-08-17
Name of individual signing JUNICHIRO TANAKA
SHINDO USA INC 401(K) PLAN 2021 271888278 2022-03-28 SHINDO USA INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-06-01
Business code 453990
Sponsor’s telephone number 2128689311
Plan sponsor’s address 162 W 36TH ST, NEW YORK, NY, 100186901

Signature of

Role Plan administrator
Date 2022-03-28
Name of individual signing YASUHIRO TAKEUCHI
SHINDO USA INC 401(K) PLAN 2020 271888278 2021-12-08 SHINDO USA INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-06-01
Business code 453990
Sponsor’s telephone number 2128689311
Plan sponsor’s address 162 W 36TH ST, NEW YORK, NY, 100186901

Signature of

Role Plan administrator
Date 2021-12-08
Name of individual signing SHINGO NAGAI
SHINDO USA INC 401(K) PLAN 2019 271888278 2021-12-08 SHINDO USA INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-06-01
Business code 453990
Sponsor’s telephone number 2128689311
Plan sponsor’s address 162 W 36TH ST, NEW YORK, NY, 100186901

Signature of

Role Plan administrator
Date 2021-12-08
Name of individual signing SHINGO NAGAI
SHINDO USA INC 401(K) PLAN 2018 271888278 2019-07-10 SHINDO USA INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-06-01
Business code 453990
Sponsor’s telephone number 2128689311
Plan sponsor’s address 162 W 36TH ST, NEW YORK, NY, 100186901

Signature of

Role Plan administrator
Date 2019-07-10
Name of individual signing SHINGO NAGAI
Role Employer/plan sponsor
Date 2019-07-10
Name of individual signing SHINGO NAGAI

Chief Executive Officer

Name Role Address
KENICHI HORI Chief Executive Officer 11-1-1 II, AWARA CITY, FUKUI, Japan, 919-0614

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-02-14 2024-02-14 Address 11-1-1 II, AWARA CITY, FUKUI, 91906, 14, JPN (Type of address: Chief Executive Officer)
2024-02-14 2024-02-14 Address 11-1-1 II, AWARA CITY, FUKUI, JPN (Type of address: Chief Executive Officer)
2018-02-20 2024-02-14 Address 11-1-1 II, AWARA CITY, FUKUI, 91906, 14, JPN (Type of address: Chief Executive Officer)
2016-03-03 2018-02-20 Address 11-1-1 II, AWARA CITY, FUKUI, 91906, 14, JPN (Type of address: Chief Executive Officer)
2012-04-05 2016-03-03 Address 162 WEST 36TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2010-02-19 2024-02-14 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240214003820 2024-02-14 BIENNIAL STATEMENT 2024-02-14
220215003007 2022-02-15 BIENNIAL STATEMENT 2022-02-15
200219060249 2020-02-19 BIENNIAL STATEMENT 2020-02-01
180220006276 2018-02-20 BIENNIAL STATEMENT 2018-02-01
160303007234 2016-03-03 BIENNIAL STATEMENT 2016-02-01
140317006657 2014-03-17 BIENNIAL STATEMENT 2014-02-01
120405002694 2012-04-05 BIENNIAL STATEMENT 2012-02-01
100219000207 2010-02-19 APPLICATION OF AUTHORITY 2010-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4058878702 2021-03-31 0202 PPS 162 W 36th St, New York, NY, 10018-6901
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 256949.56
Loan Approval Amount (current) 256949.56
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 10018-6901
Project Congressional District NY-12
Number of Employees 21
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 259061.47
Forgiveness Paid Date 2022-01-28
8675597306 2020-05-01 0202 PPP 162 W36TH STREET, NEW YORK, NY, 10018
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 256949.56
Loan Approval Amount (current) 256949.56
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 10018-0001
Project Congressional District NY-12
Number of Employees 20
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 260230.07
Forgiveness Paid Date 2021-08-11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State