Search icon

IPPUDO USA HOLDINGS, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IPPUDO USA HOLDINGS 401(K) PLAN 2023 463200661 2024-05-10 IPPUDO USA HOLDINGS, INC. 298
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 722511
Sponsor’s telephone number 2122280960
Plan sponsor’s address 321 WEST 51ST STREET, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2024-05-10
Name of individual signing JENNIFER KIM

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

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)
2013-07-11 2017-11-06 Address 420 LEXINGTON AVENUE, STE. 2160, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2013-07-11 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4727237406 2020-05-11 0202 PPP 321 W 51st St, NEW YORK, NY, 10019
Loan Status Date 2021-12-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200000
Loan Approval Amount (current) 200000
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 YORK, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 250
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 202805.56
Forgiveness Paid Date 2021-11-15
9235818602 2021-03-25 0202 PPS 321 W 51st St, New York, NY, 10019-6401
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 317500
Loan Approval Amount (current) 317500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10019-6401
Project Congressional District NY-12
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 319678.4
Forgiveness Paid Date 2021-12-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State