Search icon

FUMOTO NEW YORK, INC.

Company Details

Name: FUMOTO NEW YORK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jun 2010 (15 years ago)
Date of dissolution: 04 May 2023
Entity Number: 3967057
ZIP code: 10707
County: New York
Place of Formation: New Jersey
Address: 273 columbus ave #6, TUCKAHOE, NY, United States, 10707
Principal Address: 353 WEST 48TH STREET, FLOOR 3, NEW YORK, NY, United States, 10036

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FUMOTO NEW YORK, INC. 401(K) PROFIT SHARING PLAN 2022 841711488 2023-10-10 FUMOTO NEW YORK, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 441300
Sponsor’s telephone number 2017661557
Plan sponsor’s address 273 COLUMBUS AVE., SUITE 6, TUCKAHOE, NY, 10707
FUMOTO NEW YORK, INC. 401(K) PROFIT SHARING PLAN 2021 841711488 2022-08-26 FUMOTO NEW YORK, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 441300
Sponsor’s telephone number 2017661557
Plan sponsor’s address 273 COLUMBUS AVE., SUITE 6, TUCKAHOE, NY, 10707
FUMOTO NEW YORK, INC. 401(K) PROFIT SHARING PLAN 2020 841711488 2021-09-27 FUMOTO NEW YORK, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 441300
Sponsor’s telephone number 2017661557
Plan sponsor’s address 273 COLUMBUS AVE., SUITE 6, TUCKAHOE, NY, 10707
FUMOTO NEW YORK, INC. 2019 841711488 2020-10-14 FUMOTO NEW YORK, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 441300
Sponsor’s telephone number 2017661557
Plan sponsor’s address 6 EAST 39TH STREET SUITE 901, NEW YORK, NY, 10016
FUMOTO NEW YORK, INC. 2018 841711488 2019-07-30 FUMOTO NEW YORK, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 441300
Sponsor’s telephone number 2017661557
Plan sponsor’s address 6 EAST 39TH STREET SUITE 901, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 273 columbus ave #6, TUCKAHOE, NY, United States, 10707

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
NAOYUKI YAMAMOTO Chief Executive Officer 353 WEST 48TH STREET, FLOOR 3, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2014-08-14 2023-05-05 Address 45 E 34TH ST 5TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-08-09 2023-05-05 Address 353 WEST 48TH STREET, FLOOR 3, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2010-06-28 2014-08-14 Address 353 WEST 48TH STREET, FLOOR 3, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230505002412 2023-05-04 SURRENDER OF AUTHORITY 2023-05-04
140814000055 2014-08-14 CERTIFICATE OF CHANGE 2014-08-14
120809006322 2012-08-09 BIENNIAL STATEMENT 2012-06-01
100628000647 2010-06-28 APPLICATION OF AUTHORITY 2010-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6029607706 2020-05-01 0202 PPP 6 E 39TH ST STE 91, NEW YORK, NY, 10016
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41150
Loan Approval Amount (current) 41150
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 New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 336310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41493.86
Forgiveness Paid Date 2021-03-03
1792118502 2021-02-19 0202 PPS 6 E 39th St Ste 91, New York, NY, 10016-0112
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39710
Loan Approval Amount (current) 39710
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, 10016-0112
Project Congressional District NY-12
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39904.74
Forgiveness Paid Date 2021-08-18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State