Search icon

KUMO HIBACHI INC

Company Details

Name: KUMO HIBACHI INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 2013 (12 years ago)
Entity Number: 4365599
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 170 S MAIN ST., NEW CITY, NY, United States, 10956
Principal Address: 170 S MAIN ST, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KUMO HIBACHI INC DOS Process Agent 170 S MAIN ST., NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
HUA CHEN Chief Executive Officer 30 PARLIAMENT DR, NEW CITY, NY, United States, 10956

Licenses

Number Type Date Last renew date End date Address Description
0340-21-219522 Alcohol sale 2023-12-19 2023-12-19 2025-12-31 170 S MAIN ST, NEW CITY, New York, 10956 Restaurant

History

Start date End date Type Value
2024-09-24 2024-09-24 Address 30 PARLIAMENT DR, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2024-09-24 2024-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-04 2024-09-24 Address 30 PARLIAMENT DR, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2020-01-07 2020-12-04 Address 30 PARLIAMNET DR, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2013-02-26 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-02-26 2024-09-24 Address 170 S MAIN ST., NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240924003946 2024-09-24 BIENNIAL STATEMENT 2024-09-24
210923001809 2021-09-23 BIENNIAL STATEMENT 2021-09-23
201204060695 2020-12-04 BIENNIAL STATEMENT 2019-02-01
200107002030 2020-01-07 BIENNIAL STATEMENT 2019-02-01
130226000514 2013-02-26 CERTIFICATE OF INCORPORATION 2013-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3486018704 2021-03-31 0202 PPS 170 south main street store14-16, new city, NY, 10956
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207644
Loan Approval Amount (current) 207644
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address new city, ROCKLAND, NY, 10956
Project Congressional District NY-17
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 210101.12
Forgiveness Paid Date 2022-06-03

Date of last update: 09 Mar 2025

Sources: New York Secretary of State