Search icon

SHIGEMITSU NEW YORK, INC.

Company Details

Name: SHIGEMITSU NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2011 (14 years ago)
Entity Number: 4046970
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 71 WEST 23RD STREET, SUITE 1624, NEW YORK, NY, United States, 10010
Principal Address: 465 WEST BROADWAY, GROUND FLOOR C/O HARBS, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 20000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 71 WEST 23RD STREET, SUITE 1624, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
SHIGEMITSU YAMADA Chief Executive Officer 465 WEST BROADWAY, GROUND FLOOR C/O HARBS, NEW YORK, NY, United States, 10012

Licenses

Number Type Date Last renew date End date Address Description
0240-22-100282 Alcohol sale 2022-10-05 2022-10-05 2024-10-31 465 W BROADWAY, NEW YORK, New York, 10012 Restaurant

History

Start date End date Type Value
2023-02-09 2023-02-09 Address 465 WEST BROADWAY, GROUND FLOOR C/O HARBS, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2020-06-18 2023-02-09 Address 71 WEST 23RD STREET, SUITE 1624, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2019-05-22 2020-06-18 Address 465 WEST BROADWAY, GROUND FLOOR C/O HARBS, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2019-05-22 2023-02-09 Address 465 WEST BROADWAY, GROUND FLOOR C/O HARBS, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2015-01-13 2019-05-22 Address 198 9TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2015-01-13 2019-05-22 Address 198 9TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2015-01-06 2019-05-22 Address 198 9TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-10-02 2015-01-06 Address C/O GIIP)71 WEST 23RD ST., SUITE 1624, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2013-03-18 2015-01-13 Address 118 E 28TH ST, STE 908, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2013-03-18 2015-01-13 Address 118 E 28TH ST, STE 908, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230209003902 2023-02-09 BIENNIAL STATEMENT 2023-01-01
210510060856 2021-05-10 BIENNIAL STATEMENT 2021-01-01
200618000043 2020-06-18 CERTIFICATE OF CHANGE 2020-06-18
190522060208 2019-05-22 BIENNIAL STATEMENT 2019-01-01
150113007071 2015-01-13 BIENNIAL STATEMENT 2015-01-01
150106000054 2015-01-06 CERTIFICATE OF CHANGE 2015-01-06
141002000665 2014-10-02 CERTIFICATE OF CHANGE 2014-10-02
130318002064 2013-03-18 BIENNIAL STATEMENT 2013-01-01
120724000946 2012-07-24 CERTIFICATE OF CHANGE 2012-07-24
110126000105 2011-01-26 CERTIFICATE OF INCORPORATION 2011-01-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-09-19 No data 1374 3RD AVE, Manhattan, NEW YORK, NY, 10075 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-26 No data 1374 3RD AVE, Manhattan, NEW YORK, NY, 10075 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-24 No data 1374 3RD AVE, Manhattan, NEW YORK, NY, 10075 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-08 No data 1374 3RD AVE, Manhattan, NEW YORK, NY, 10075 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2942765 CL VIO INVOICED 2018-12-12 260 CL - Consumer Law Violation
2926729 CL VIO CREDITED 2018-11-07 175 CL - Consumer Law Violation
2617337 OL VIO INVOICED 2017-05-30 150 OL - Other Violation
2554481 OL VIO CREDITED 2017-02-17 75 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-10-24 Hearing Decision REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data
2017-02-08 Default Decision CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5644988000 2020-06-29 0202 PPP 465 W Broadway, New York, NY, 10012-3104
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 387303.87
Loan Approval Amount (current) 387303.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10012-3104
Project Congressional District NY-10
Number of Employees 88
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 392386.57
Forgiveness Paid Date 2021-10-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1905419 Americans with Disabilities Act - Other 2019-06-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-06-10
Termination Date 2019-09-17
Date Issue Joined 2019-08-29
Pretrial Conference Date 2019-08-30
Section 1218
Sub Section 8
Status Terminated

Parties

Name BARR
Role Plaintiff
Name SHIGEMITSU NEW YORK, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State