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)
2016-03-08 2024-02-01 Address 4246 ALBANY POST RD, STE 7, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)
2012-02-21 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-02-21 2024-02-01 Address 4246 ALBANY POST ROAD, SUITE 7, HYDE PARK, NY, 12538, USA (Type of address: Service of Process)

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
160308006204 2016-03-08 BIENNIAL STATEMENT 2016-02-01
120221000530 2012-02-21 CERTIFICATE OF INCORPORATION 2012-02-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-04-17 No data 4246 ALBANY POST ROAD SUITE 7, HYDE PARK Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2025-04-04 No data 4246 ALBANY POST ROAD SUITE 7, HYDE PARK Critical Violation Food Service Establishment Inspections New York State Department of Health 5C - Potentially hazardous foods are not stored under refrigeration except during necessary preparation or approved precooling procedures (room temperature storage).
2025-03-03 No data 4246 ALBANY POST ROAD SUITE 7, HYDE PARK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2024-12-16 No data 4246 ALBANY POST ROAD SUITE 7, HYDE PARK Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-09-11 No data 4246 ALBANY POST ROAD SUITE 7, HYDE PARK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11C - Food contact surfaces not washed, rinsed and sanitized after each use and following any time of operations when contamination may have occurred
2024-04-02 No data 4246 ALBANY POST ROAD SUITE 7, HYDE PARK Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-04-01 No data 4246 ALBANY POST ROAD SUITE 7, HYDE PARK Critical Violation Food Service Establishment Inspections New York State Department of Health 5E - Enough refrigerated storage equipment is not present, properly designed, maintained or operated so that all potentially hazardous foods are cooled properly and stored below 45°F as required.
2023-12-06 No data 4246 ALBANY POST ROAD SUITE 7, HYDE PARK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2023-09-11 No data 4246 ALBANY POST ROAD SUITE 7, HYDE PARK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11B - Wiping cloths dirty, not stored properly in sanitizing solutions
2023-03-30 No data 4246 ALBANY POST ROAD SUITE 7, HYDE PARK Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2145968606 2021-03-13 0202 PPS 4246 Albany Post Rd Ste 7, Hyde Park, NY, 12538-1753
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74320
Loan Approval Amount (current) 74320
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 Hyde Park, DUTCHESS, NY, 12538-1753
Project Congressional District NY-18
Number of Employees 10
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74851.44
Forgiveness Paid Date 2021-12-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State