Search icon

TAKUMI TACO LLC

Company Details

Name: TAKUMI TACO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Feb 2012 (13 years ago)
Entity Number: 4205787
ZIP code: 11576
County: Nassau
Place of Formation: New York
Address: 39 THE INTERVALE, ROSLYN, NY, United States, 11576

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FE42MCCPNZN4 2022-06-28 237 E 12TH ST APT B, NEW YORK, NY, 10003, 9173, USA 237 EAST 12TH STREET, UNIT B, NEW YORK, NY, 10003, USA

Business Information

URL www.takumitaco.com
Division Name TAKUMI TACO LLC
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-04-01
Initial Registration Date 2021-03-17
Entity Start Date 2011-03-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DEREK KAYE
Address 237 EAST 12TH STREET, UNIT B, NEW YORK, NY, 10003, USA
Government Business
Title PRIMARY POC
Name DEREK KAYE
Address 237 EAST 12TH STREET, UNIT B, NEW YORK, NY, 10003, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 39 THE INTERVALE, ROSLYN, NY, United States, 11576

Licenses

Number Type Date Last renew date End date Address Description
0267-23-138692 Alcohol sale 2023-03-28 2023-03-28 2025-03-31 75 9TH AVE, NEW YORK, New York, 10011 Food & Beverage Business

History

Start date End date Type Value
2018-03-20 2023-07-15 Address 237 EAST 12TH STREET, UNIT B, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2012-02-22 2018-03-20 Address 211 EAST 11TH STREET SUITE 1, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230715000969 2023-07-14 CERTIFICATE OF CHANGE BY ENTITY 2023-07-14
180320000382 2018-03-20 CERTIFICATE OF CHANGE 2018-03-20
160216006226 2016-02-16 BIENNIAL STATEMENT 2016-02-01
140205006605 2014-02-05 BIENNIAL STATEMENT 2014-02-01
120607000183 2012-06-07 CERTIFICATE OF CHANGE 2012-06-07
120517001033 2012-05-17 CERTIFICATE OF PUBLICATION 2012-05-17
120222000123 2012-02-22 ARTICLES OF ORGANIZATION 2012-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2480318302 2021-01-20 0202 PPS 237 E 12th St Apt B, New York, NY, 10003-9173
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 269600
Loan Approval Amount (current) 269600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-9173
Project Congressional District NY-10
Number of Employees 30
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 272406.79
Forgiveness Paid Date 2022-02-10
5101047204 2020-04-27 0202 PPP 237 East 12th street, Unit B, New York, NY, 10003
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 192700
Loan Approval Amount (current) 192700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124336
Servicing Lender Name Blue Ridge Bank, National Association
Servicing Lender Address 1 E Market St Imperial Plaza, MARTINSVILLE, VA, 24112
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 30
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 194594.88
Forgiveness Paid Date 2021-04-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State