Search icon

SHINSAKU LLC

Company Details

Name: SHINSAKU LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 May 2012 (13 years ago)
Entity Number: 4251486
ZIP code: 07631
County: Queens
Place of Formation: New York
Address: PO BOX 5514, ENGLEWOOD, NJ, United States, 07631

DOS Process Agent

Name Role Address
SHINSAKU LLC DOS Process Agent PO BOX 5514, ENGLEWOOD, NJ, United States, 07631

Licenses

Number Type Date Last renew date End date Address Description
0340-23-134831 Alcohol sale 2023-08-18 2023-08-18 2025-09-30 13620 38TH AVE, FLUSHING, New York, 11354 Restaurant

History

Start date End date Type Value
2020-05-13 2024-05-09 Address PO BOX 5514, ENGLEWOOD, NJ, 07631, USA (Type of address: Service of Process)
2016-05-18 2020-05-13 Address 136-20 38TH AVE, UNIT 2B, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2012-05-30 2016-05-18 Address 163-177 PENNSYLVANIA AVE., PATTERSON, NJ, 07503, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240509003657 2024-05-09 BIENNIAL STATEMENT 2024-05-09
230206004089 2023-02-06 BIENNIAL STATEMENT 2022-05-01
200513060582 2020-05-13 BIENNIAL STATEMENT 2020-05-01
180510006069 2018-05-10 BIENNIAL STATEMENT 2018-05-01
160518006086 2016-05-18 BIENNIAL STATEMENT 2016-05-01
140813006218 2014-08-13 BIENNIAL STATEMENT 2014-05-01
120719000567 2012-07-19 CERTIFICATE OF PUBLICATION 2012-07-19
120530000145 2012-05-30 ARTICLES OF ORGANIZATION 2012-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5846638510 2021-03-02 0202 PPS 13620 38th Ave Fl 2B Unit 2B, Flushing, NY, 11354-4276
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 712180
Loan Approval Amount (current) 712180
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-4276
Project Congressional District NY-06
Number of Employees 48
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 718267.68
Forgiveness Paid Date 2022-01-12
8024027110 2020-04-15 0202 PPP 136-20 38 Ave. Unit 2B, FLUSHING, NY, 11354
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 559000
Loan Approval Amount (current) 508700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 60
NAICS code 722514
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39544.83
Forgiveness Paid Date 2021-08-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State