Search icon

YAMAZAKI USA INC.

Headquarter

Company Details

Name: YAMAZAKI USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 2014 (11 years ago)
Entity Number: 4560499
ZIP code: 11226
County: New York
Place of Formation: New York
Address: 200 LINDEN BLDV. #2D, BROOKLYN, NY, United States, 11226
Principal Address: 67 WEST ST., STE 418, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of YAMAZAKI USA INC., KENTUCKY 1185868 KENTUCKY
Headquarter of YAMAZAKI USA INC., CONNECTICUT 1290753 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
YAMAZAKI USA INC. 401(K) PLAN 2023 352505641 2024-10-16 YAMAZAKI USA INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 423990
Sponsor’s telephone number 3475295489
Plan sponsor’s address 67 WEST STREET, SUITE 418, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2024-10-16
Name of individual signing HIDEYA AMANO
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
TAKUYA SEKIGUCHI DOS Process Agent 200 LINDEN BLDV. #2D, BROOKLYN, NY, United States, 11226

Chief Executive Officer

Name Role Address
SHIGERU YAMAZAKI Chief Executive Officer 67 WEST ST., STE 418, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2021-08-11 2021-11-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-11 2021-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-11 2017-03-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220225001131 2022-02-25 BIENNIAL STATEMENT 2022-02-25
170303007027 2017-03-03 BIENNIAL STATEMENT 2016-04-01
140411000139 2014-04-11 CERTIFICATE OF INCORPORATION 2014-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7910747310 2020-04-30 0202 PPP 67 WEST ST STE 418, BROOKLYN, NY, 11222-5391
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101700
Loan Approval Amount (current) 101700
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 BROOKLYN, KINGS, NY, 11222-5391
Project Congressional District NY-07
Number of Employees 6
NAICS code 454110
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 102375.18
Forgiveness Paid Date 2020-12-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2105408 Americans with Disabilities Act - Other 2021-06-18 settled
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 2021-06-18
Termination Date 2021-09-10
Section 1210
Sub Section 2
Status Terminated

Parties

Name YAMAZAKI USA INC.
Role Defendant
Name NISBETT
Role Plaintiff
2104462 Americans with Disabilities Act - Other 2021-08-09 voluntarily
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 2021-08-09
Termination Date 2021-12-14
Section 1201
Status Terminated

Parties

Name MARTINEZ
Role Plaintiff
Name YAMAZAKI USA INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State