Search icon

NEW TOKYO HOUSE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW TOKYO HOUSE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 2010 (15 years ago)
Entity Number: 3934422
ZIP code: 10471
County: Bronx
Place of Formation: New York
Address: 5648 RIVERDALE AVENUE, BRONX, NY, United States, 10471

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5648 RIVERDALE AVENUE, BRONX, NY, United States, 10471

Chief Executive Officer

Name Role Address
KONG DUAN CHEN Chief Executive Officer 5648 RIVERDALE AVE, BRONX, NY, United States, 10471

Licenses

Number Type Date Last renew date End date Address Description
0240-23-141546 Alcohol sale 2023-04-04 2023-04-04 2025-04-30 5648 RIVERDALE AVENUE, BRONX, New York, 10471 Restaurant

History

Start date End date Type Value
2025-06-30 2025-06-30 Address 5648 RIVERDALE AVE, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
2025-06-18 2025-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-06-18 2025-06-30 Address 5648 RIVERDALE AVE, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
2025-06-18 2025-06-30 Address 5648 RIVERDALE AVENUE, BRONX, NY, 10471, USA (Type of address: Service of Process)
2025-06-18 2025-06-18 Address 5648 RIVERDALE AVE, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250630022206 2025-06-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-06-23
250618003020 2025-06-18 BIENNIAL STATEMENT 2025-06-18
160603007095 2016-06-03 BIENNIAL STATEMENT 2016-04-01
140620002001 2014-06-20 BIENNIAL STATEMENT 2014-04-01
120712002735 2012-07-12 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Financial Assistance

Date:
2021-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
64003.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-03
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:
130084.00
Total Face Value Of Loan:
130084.00
Date:
2020-06-12
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:
2020-05-02
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:
45000.00
Total Face Value Of Loan:
45000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
90
Initial Approval Amount:
$45,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$45,400.57
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $22,851
Utilities: $5,400
Rent: $16,749
Jobs Reported:
12
Initial Approval Amount:
$130,084
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$130,084
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$131,004.71
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $130,078
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State