Search icon

SHINDO USA INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
271888278
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
256949.56
Total Face Value Of Loan:
256949.56
Date:
2020-05-02
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:
256949.56
Total Face Value Of Loan:
256949.56

Paycheck Protection Program

Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
256949.56
Current Approval Amount:
256949.56
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
259061.47
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
256949.56
Current Approval Amount:
256949.56
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
260230.07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State