Search icon

PLUM TREE JAPANESE RESTAURANT INC

Company Details

Name: PLUM TREE JAPANESE RESTAURANT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 2013 (12 years ago)
Entity Number: 4491715
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 113-117 DRYDEN ROAD, ITHACA, NY, United States, 14850
Principal Address: 113-117 DRYDEN RD, ITHACA, NY, United States, 14850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MIN LIN DOS Process Agent 113-117 DRYDEN ROAD, ITHACA, NY, United States, 14850

Chief Executive Officer

Name Role Address
MIN LIN Chief Executive Officer 113-117 DRYDEN RD, ITHACA, NY, United States, 14850

Form 5500 Series

Employer Identification Number (EIN):
161614333
Plan Year:
2009
Number Of Participants:
8
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0240-22-302104 Alcohol sale 2024-02-05 2024-02-05 2026-02-28 113 117 DRYDEN RD, ITHACA, New York, 14850 Restaurant

History

Start date End date Type Value
2023-11-19 2023-11-19 Address 113-117 DRYDEN RD, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2015-11-18 2023-11-19 Address 113-117 DRYDEN RD, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2015-11-18 2017-11-21 Address 113-117 DRYDEN RD, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office)
2013-11-22 2023-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-11-22 2023-11-19 Address 113-117 DRYDEN ROAD, ITHACA, NY, 14850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231119000034 2023-11-19 BIENNIAL STATEMENT 2023-11-01
211129000810 2021-11-29 BIENNIAL STATEMENT 2021-11-29
191121060080 2019-11-21 BIENNIAL STATEMENT 2019-11-01
171121006188 2017-11-21 BIENNIAL STATEMENT 2017-11-01
151118006255 2015-11-18 BIENNIAL STATEMENT 2015-11-01

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
177086.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-12
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:
108632.00
Total Face Value Of Loan:
108632.00
Date:
2020-05-18
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:
77594.00
Total Face Value Of Loan:
77594.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
108632
Current Approval Amount:
108632
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
109093.31
Date Approved:
2020-05-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77594
Current Approval Amount:
77594
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
78565.52

Date of last update: 26 Mar 2025

Sources: New York Secretary of State