Search icon

SHIGEMITSU NEW YORK, INC.

Company claim

Is this your business?

Get access!

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
2025-05-01 2025-05-01 Address 465 WEST BROADWAY, GROUND FLOOR C/O HARBS, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-02-09 2025-05-01 Address 465 WEST BROADWAY, GROUND FLOOR C/O HARBS, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-02-09 2025-05-01 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
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)
2023-02-09 2025-05-01 Address 71 WEST 23RD STREET, SUITE 1624, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501007305 2025-05-01 BIENNIAL STATEMENT 2025-05-01
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

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

USAspending Awards / Financial Assistance

Date:
2021-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
2137991.13
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-29
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:
387303.87
Total Face Value Of Loan:
387303.87

Paycheck Protection Program

Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
387303.87
Current Approval Amount:
387303.87
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
392386.57

Court Cases

Court Case Summary

Filing Date:
2019-06-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State