Search icon

IPPUDO USA HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: IPPUDO USA HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2013 (12 years ago)
Entity Number: 4429827
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 321 W 51ST STREET, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IPPUDO USA HOLDINGS, INC. DOS Process Agent 321 W 51ST STREET, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
RYOTA YANO Chief Executive Officer 222 E 44TH STREET, APT. 32B, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
463200661
Plan Year:
2023
Number Of Participants:
298
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 222 E 44TH STREET, APT. 32B, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 321 W 51ST STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2017-11-10 2023-08-01 Address 321 W 51ST STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2017-11-10 2023-08-01 Address 321 W 51ST STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2017-11-06 2017-11-10 Address 321 W 51ST ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801009367 2023-08-01 BIENNIAL STATEMENT 2023-07-01
220118002137 2022-01-18 BIENNIAL STATEMENT 2022-01-18
171110006038 2017-11-10 BIENNIAL STATEMENT 2017-07-01
171106000164 2017-11-06 CERTIFICATE OF CHANGE 2017-11-06
130711001070 2013-07-11 CERTIFICATE OF INCORPORATION 2013-07-11

USAspending Awards / Financial Assistance

Date:
2021-03-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
317500.00
Total Face Value Of Loan:
317500.00
Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1990000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
317500
Current Approval Amount:
317500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
319678.4
Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
200000
Current Approval Amount:
200000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
202805.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State