Search icon

RAMEN MEIJIN INC.

Company Details

Name: RAMEN MEIJIN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2014 (11 years ago)
Entity Number: 4512298
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 41-42 50 STREET APT 4D, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KANRUTHAI MAKMUANG DOS Process Agent 41-42 50 STREET APT 4D, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
KANRUTHAI MAKMUANG Chief Executive Officer 41-42 50 STREET APT 4D, WOODSIDE, NY, United States, 11377

Licenses

Number Type Date Last renew date End date Address Description
0340-22-103055 Alcohol sale 2024-07-10 2024-07-10 2026-07-31 1574 2ND AVE, NEW YORK, New York, 10028 Restaurant

History

Start date End date Type Value
2024-11-26 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-01-13 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-01-13 2025-02-25 Address 41-42 50TH STREET, STE 4D, WOODSIDE, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250225004752 2025-02-25 BIENNIAL STATEMENT 2025-02-25
140113010061 2014-01-13 CERTIFICATE OF INCORPORATION 2014-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8903258406 2021-02-14 0202 PPS 1574 2nd Ave, New York, NY, 10028-2617
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 255503
Loan Approval Amount (current) 255503
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, 10028-2617
Project Congressional District NY-12
Number of Employees 25
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 258521.63
Forgiveness Paid Date 2022-04-28
1557887710 2020-05-01 0202 PPP 1574 2ND AVE, NEW YORK, NY, 10028
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 182502
Loan Approval Amount (current) 182502
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, 10028-0001
Project Congressional District NY-12
Number of Employees 45
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 184653.19
Forgiveness Paid Date 2021-07-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2109389 Americans with Disabilities Act - Other 2021-11-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-11-12
Termination Date 2022-04-28
Date Issue Joined 2022-02-23
Section 1331
Status Terminated

Parties

Name NORRIS
Role Plaintiff
Name RAMEN MEIJIN INC.
Role Defendant
2007214 Fair Labor Standards Act 2020-09-03 other
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 monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2020-09-03
Termination Date 2021-05-07
Date Issue Joined 2021-01-11
Section 0201
Sub Section FL
Status Terminated

Parties

Name MARTINEZ,
Role Plaintiff
Name RAMEN MEIJIN INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State