Search icon

MOMOYAMA RESTAURANT INC.

Company Details

Name: MOMOYAMA RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 2010 (15 years ago)
Entity Number: 3982042
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 1901 EMMONS AVE, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER CHAN Chief Executive Officer 1901 EMMONS AVE, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
MOMOYAMA RESTAURANT INC. DOS Process Agent 1901 EMMONS AVE, BROOKLYN, NY, United States, 11235

Licenses

Number Type Date Last renew date End date Address Description
0340-23-134630 Alcohol sale 2023-07-20 2023-07-20 2025-08-31 1901 EMMONS AVENUE, BROOKLYN, New York, 11235 Restaurant

History

Start date End date Type Value
2012-08-16 2020-10-08 Address 1901 EMMONS AVE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2010-08-06 2012-08-16 Address 1901 EMMONS AVE., BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201008060663 2020-10-08 BIENNIAL STATEMENT 2020-08-01
180802007354 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160802006843 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140820006431 2014-08-20 BIENNIAL STATEMENT 2014-08-01
120816002556 2012-08-16 BIENNIAL STATEMENT 2012-08-01
100806000468 2010-08-06 CERTIFICATE OF INCORPORATION 2010-08-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-09-08 No data 1901 EMMONS AVE, Brooklyn, BROOKLYN, NY, 11235 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3654737102 2020-04-11 0202 PPP 1901 Emmons Ave, BROOKLYN, NY, 11235-2700
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141000
Loan Approval Amount (current) 141000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5597
Servicing Lender Name Hanmi Bank
Servicing Lender Address 3660 Wilshire Blvd, PH-A, LOS ANGELES, CA, 90010-2719
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11235-2700
Project Congressional District NY-08
Number of Employees 23
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 5597
Originating Lender Name Hanmi Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 142286.38
Forgiveness Paid Date 2021-03-30
9689678602 2021-03-26 0202 PPS 1901 Emmons Ave, Brooklyn, NY, 11235-2756
Loan Status Date 2022-03-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 198391
Loan Approval Amount (current) 198391
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-2756
Project Congressional District NY-08
Number of Employees 23
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 200266.2
Forgiveness Paid Date 2022-03-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State