Search icon

MASA TERIYAKI INC.

Company Details

Name: MASA TERIYAKI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2012 (12 years ago)
Entity Number: 4312023
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 11 PUTNAM AVENUE, FRONT STORE, BROOKLYN, NY, United States, 11238
Principal Address: 11 PUTNAM AVE, BROOKLYN, NY, United States, 11238

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 PUTNAM AVENUE, FRONT STORE, BROOKLYN, NY, United States, 11238

Chief Executive Officer

Name Role Address
PRERI CHAN Chief Executive Officer 11 PUTNAM AVE, BROOKLYN, NY, United States, 11238

Filings

Filing Number Date Filed Type Effective Date
141107006957 2014-11-07 BIENNIAL STATEMENT 2014-10-01
121023000742 2012-10-23 CERTIFICATE OF INCORPORATION 2012-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1768167706 2020-05-01 0202 PPP 11 PUTNAM AVE, BROOKLYN, NY, 11238
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11238-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18917.93
Forgiveness Paid Date 2021-03-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State