Search icon

YUMIKO USA LLC

Headquarter

Company Details

Name: YUMIKO USA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Apr 2013 (12 years ago)
Entity Number: 4387643
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 214 W. 39TH ST, FRONT 4, NEW YORK, NY, United States, 10018

Links between entities

Type Company Name Company Number State
Headquarter of YUMIKO USA LLC, FLORIDA M23000011954 FLORIDA

DOS Process Agent

Name Role Address
MARK MAHLER DOS Process Agent 214 W. 39TH ST, FRONT 4, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2017-01-25 2019-04-24 Address 256 W 36TH STREET, 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2013-04-12 2017-01-25 Address 451 W. 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190424060198 2019-04-24 BIENNIAL STATEMENT 2019-04-01
170125006108 2017-01-25 BIENNIAL STATEMENT 2015-04-01
130412000368 2013-04-12 CERTIFICATE OF CONVERSION 2013-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5127037700 2020-05-01 0202 PPP 214 W 39TH ST FRNT 4, NEW YORK, NY, 10018-5478
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63460
Loan Approval Amount (current) 63460
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10018-5478
Project Congressional District NY-12
Number of Employees 8
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63990.28
Forgiveness Paid Date 2021-03-03
6838998409 2021-02-11 0202 PPS 214 W 39th St Frnt 4, New York, NY, 10018-4408
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63460
Loan Approval Amount (current) 63460
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10018-4408
Project Congressional District NY-12
Number of Employees 6
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63776.43
Forgiveness Paid Date 2021-08-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2302215 Americans with Disabilities Act - Other 2023-03-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-03-22
Termination Date 2023-09-05
Section 1201
Status Terminated

Parties

Name HWANG
Role Plaintiff
Name YUMIKO USA LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State