Search icon

TOKUYAMA SALON EAST VILLAGE INC.

Company Details

Name: TOKUYAMA SALON EAST VILLAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2014 (11 years ago)
Entity Number: 4526340
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 627 EAST 6TH STREET, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 627 EAST 6TH STREET, NEW YORK, NY, United States, 10009

Chief Executive Officer

Name Role Address
TOMO KARAKAWA Chief Executive Officer 627 EAST 6TH STREET, NEW YORK, NY, United States, 10009

Licenses

Number Type Date End date Address
AEB-14-00658 Appearance Enhancement Business License 2014-04-04 2026-04-04 627 E 6th St Frnt 1, New York, NY, 10009-6864

History

Start date End date Type Value
2024-02-04 2024-02-04 Address 627 EAST 6TH STREET, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2023-05-03 2024-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-03 2024-02-04 Address 627 EAST 6TH STREET, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2023-05-03 2024-02-04 Address 627 EAST 6TH STREET, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2014-02-07 2023-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-02-07 2023-05-03 Address 627 EAST 6TH STREET, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240204000152 2024-02-04 BIENNIAL STATEMENT 2024-02-04
230503004258 2023-05-03 BIENNIAL STATEMENT 2022-02-01
140207010291 2014-02-07 CERTIFICATE OF INCORPORATION 2014-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5521298909 2021-04-30 0202 PPS 627 E 6th St, New York, NY, 10009-6801
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35892
Loan Approval Amount (current) 35892
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, 10009-6801
Project Congressional District NY-10
Number of Employees 4
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36036.6
Forgiveness Paid Date 2021-09-29
1582787706 2020-05-01 0202 PPP 627 East 6th Street, NEW YORK, NY, 10009
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26520
Loan Approval Amount (current) 26520
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, 10009-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 423850
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26776.29
Forgiveness Paid Date 2021-04-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State