Search icon

NIPPORI INC.

Company Details

Name: NIPPORI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2013 (12 years ago)
Entity Number: 4359641
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 1435 Second Avenue, NEW YORK, NY, United States, 10021
Principal Address: 63-140 Fitchett street Rego Park, Queen, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1435 Second Avenue, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
MAUNG LINN Chief Executive Officer 63-140 FITCHETT STREET REGO PARK, QUEEN, NY, United States, 11374

Licenses

Number Type Date Last renew date End date Address Description
0340-24-105025 Alcohol sale 2024-02-28 2024-02-28 2026-01-31 1435 2ND AVE, NEW YORK, New York, 10021 Restaurant

History

Start date End date Type Value
2013-08-19 2023-09-27 Address 245 WEST 51ST STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2013-02-13 2023-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-02-13 2013-08-19 Address 540 9TH AVE., NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230927004029 2023-09-27 BIENNIAL STATEMENT 2023-02-01
130819000414 2013-08-19 CERTIFICATE OF CHANGE 2013-08-19
130213000192 2013-02-13 CERTIFICATE OF INCORPORATION 2013-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1357378701 2021-03-27 0202 PPS 10 Halletts Pt Apt 1136, Astoria, NY, 11102-4688
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91000
Loan Approval Amount (current) 91000
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 Astoria, QUEENS, NY, 11102-4688
Project Congressional District NY-14
Number of Employees 5
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 91676.28
Forgiveness Paid Date 2021-12-29
1837607701 2020-05-01 0202 PPP 245 W 51ST ST, NEW YORK, NY, 10019
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77217
Loan Approval Amount (current) 66897
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 NEW YORK, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 100
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 67621.79
Forgiveness Paid Date 2021-06-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State