Search icon

HINOMARU RAMEN LLC

Company Details

Name: HINOMARU RAMEN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Sep 2013 (12 years ago)
Entity Number: 4462254
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 232 EAST 53RD STREET, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 232 EAST 53RD STREET, NEW YORK, NY, United States, 10022

Licenses

Number Type Date Last renew date End date Address Description
0340-21-120476 Alcohol sale 2023-12-31 2023-12-31 2025-12-31 232 E 53RD ST, NEW YORK, NY, 10022 Restaurant

Filings

Filing Number Date Filed Type Effective Date
130923000446 2013-09-23 ARTICLES OF ORGANIZATION 2013-09-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1161697705 2020-05-01 0202 PPP 232 E 53RD ST, NEW YORK, NY, 10022
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112340
Loan Approval Amount (current) 112340
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, 10022-0001
Project Congressional District NY-12
Number of Employees 25
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 113667.23
Forgiveness Paid Date 2021-07-12
1117088600 2021-03-12 0202 PPS 232 E 53rd St, New York, NY, 10022-5261
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157276
Loan Approval Amount (current) 157276
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, 10022-5261
Project Congressional District NY-12
Number of Employees 25
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 159609.36
Forgiveness Paid Date 2022-09-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1812101 Fair Labor Standards Act 2018-12-21 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-12-21
Termination Date 2019-01-02
Section 0201
Sub Section FL
Status Terminated

Parties

Name SUCUP,
Role Plaintiff
Name HINOMARU RAMEN LLC
Role Defendant
1812101 Fair Labor Standards Act 2019-02-06 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-02-06
Termination Date 2020-09-23
Date Issue Joined 2019-04-19
Section 0201
Sub Section FL
Status Terminated

Parties

Name SUCUP,
Role Plaintiff
Name HINOMARU RAMEN LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State