Search icon

SENYA JAPANESE RESTAURANT, INC

Company Details

Name: SENYA JAPANESE RESTAURANT, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2015 (10 years ago)
Entity Number: 4688663
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 109 FIRST AVENUE, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PATRICK DIJIAN FANG DOS Process Agent 109 FIRST AVENUE, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
PATRICK DIJIAN FANG Chief Executive Officer 109 FIRST AVENUE, NEW YORK, NY, United States, 10003

Licenses

Number Type Date Last renew date End date Address Description
0240-23-139689 Alcohol sale 2023-04-11 2023-04-11 2025-05-31 109 1ST AVE FRONT, NEW YORK, New York, 10003 Restaurant

History

Start date End date Type Value
2024-08-26 2024-08-26 Address 109 FIRST AVENUE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2017-01-04 2024-08-26 Address 109 FIRST AVENUE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2015-01-05 2024-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-01-05 2024-08-26 Address 109 FIRST AVENUE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240826002506 2024-08-26 BIENNIAL STATEMENT 2024-08-26
210222060211 2021-02-22 BIENNIAL STATEMENT 2021-01-01
190507060861 2019-05-07 BIENNIAL STATEMENT 2019-01-01
170104006553 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150105010590 2015-01-05 CERTIFICATE OF INCORPORATION 2015-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7141568305 2021-01-27 0202 PPS 109 1st Ave, New York, NY, 10003-2953
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57400
Loan Approval Amount (current) 57400
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 New York, NEW YORK, NY, 10003-2953
Project Congressional District NY-10
Number of Employees 16
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 58103.15
Forgiveness Paid Date 2022-04-21
4338088205 2020-08-06 0202 PPP 109 1st AVE, NEW YORK, NY, 10003
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41000
Loan Approval Amount (current) 41000
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 NEW YORK, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 16
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 41388.36
Forgiveness Paid Date 2021-07-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State