Search icon

MIZU JAPANESE RESTAURANT INC.

Company Details

Name: MIZU JAPANESE RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 2012 (13 years ago)
Entity Number: 4205135
ZIP code: 12538
County: Dutchess
Place of Formation: New York
Address: 4246 albany post rd, ste 5, HYDE PARK, NY, United States, 12538
Principal Address: 4246 ALBANY POST RD, STE 7, HYDE PARK, NY, United States, 12538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HONG MEI LIN Chief Executive Officer 4246 ALBANY POST RD, STE 7, HYDE PARK, NY, United States, 12538

DOS Process Agent

Name Role Address
the llc DOS Process Agent 4246 albany post rd, ste 5, HYDE PARK, NY, United States, 12538

Agent

Name Role Address
hong mei lin Agent 4246 albany post rd, ste 5, HYDE PARK, NY, 12538

Licenses

Number Type Date Last renew date End date Address Description
0240-21-221748 Alcohol sale 2023-11-02 2023-11-02 2025-11-30 4246 ALBANY POST RD, HYDE PARK, New York, 12538 Restaurant

History

Start date End date Type Value
2024-08-07 2024-08-07 Address 4246 ALBANY POST RD, STE 7, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 4246 ALBANY POST RD, STE 7, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-08-07 Address 4246 ALBANY POST ROAD, SUITE 7, HYDE PARK, NY, 12538, USA (Type of address: Service of Process)
2024-02-01 2024-08-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-01 2024-08-07 Address 4246 ALBANY POST RD, STE 7, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240807000705 2024-08-06 CERTIFICATE OF CHANGE BY ENTITY 2024-08-06
240201041263 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220428000830 2022-04-28 BIENNIAL STATEMENT 2022-02-01
200204060939 2020-02-04 BIENNIAL STATEMENT 2020-02-01
180618006100 2018-06-18 BIENNIAL STATEMENT 2018-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
74320.00
Total Face Value Of Loan:
74320.00
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:
40000.00
Total Face Value Of Loan:
40000.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74320
Current Approval Amount:
74320
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74851.44

Date of last update: 26 Mar 2025

Sources: New York Secretary of State