Search icon

AJISEN RAMEN CHELSEA INC

Company Details

Name: AJISEN RAMEN CHELSEA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 2010 (15 years ago)
Entity Number: 3977450
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 136 W. 28TH STREET, NEW YORK, NY, United States, 10001
Principal Address: 136 W 28TH ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JARED NG Chief Executive Officer 136 W. 28TH ST, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
AJISEN RAMEN CHELSEA INC DOS Process Agent 136 W. 28TH STREET, NEW YORK, NY, United States, 10001

Licenses

Number Type Date Last renew date End date Address Description
0240-23-140303 Alcohol sale 2023-04-18 2023-04-18 2025-04-30 136 W 28TH ST, NEW YORK, New York, 10001 Restaurant

History

Start date End date Type Value
2024-07-29 2024-07-29 Address 136 W. 28TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-07-16 2024-07-29 Address 136 W. 28TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2014-08-25 2020-07-16 Address 136 W. 28TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-08-13 2024-07-29 Address 136 W. 28TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2012-08-13 2014-08-25 Address 136 W. 28TH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240729002903 2024-07-29 BIENNIAL STATEMENT 2024-07-29
200716060140 2020-07-16 BIENNIAL STATEMENT 2020-07-01
180801006954 2018-08-01 BIENNIAL STATEMENT 2018-07-01
161201006810 2016-12-01 BIENNIAL STATEMENT 2016-07-01
140825006447 2014-08-25 BIENNIAL STATEMENT 2014-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
-70572.00
Total Face Value Of Loan:
0.00
Date:
2020-05-11
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:
52591.00
Total Face Value Of Loan:
52591.00

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52591
Current Approval Amount:
52591
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53387.79

Date of last update: 27 Mar 2025

Sources: New York Secretary of State