Search icon

SHOWA ENTERPRISE CORP.

Company Details

Name: SHOWA ENTERPRISE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2015 (10 years ago)
Entity Number: 4693343
ZIP code: 10466
County: Bronx
Place of Formation: New York
Address: 1131 EAST 233RD STREET, BRONX, NY, United States, 10466

Contact Details

Phone +1 347-242-7341

Phone +1 347-313-4943

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
NHP BUSINESS MANAGEMENT SERVICES INC. Agent 229 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040

DOS Process Agent

Name Role Address
SHOWA ENTERPRISE CORP. DOS Process Agent 1131 EAST 233RD STREET, BRONX, NY, United States, 10466

Chief Executive Officer

Name Role Address
JOSEPH CASTRO Chief Executive Officer 1131 EAST 233RD STREET, BRONX, NY, United States, 10466

Licenses

Number Status Type Date End date
2113813-DCA Active Business 2023-05-30 2023-10-31
2093946-DCA Inactive Business 2020-01-28 2021-10-31
2065545-DCA Inactive Business 2018-01-31 2019-10-31

History

Start date End date Type Value
2025-01-09 2025-01-09 Address 1131 EAST 233RD STREET, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer)
2021-01-04 2025-01-09 Address 1131 EAST 233RD STREET, BRONX, NY, 10466, USA (Type of address: Service of Process)
2019-01-17 2025-01-09 Address 1131 EAST 233RD STREET, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer)
2017-01-31 2019-01-17 Address 20 RICHMAN PLAZA, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer)
2015-01-13 2025-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-01-13 2025-01-09 Address 229 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Registered Agent)
2015-01-13 2021-01-04 Address 1131 EAST 233RD STREET, BRONX, NY, 10466, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250109002860 2025-01-09 BIENNIAL STATEMENT 2025-01-09
230124001560 2023-01-24 BIENNIAL STATEMENT 2023-01-01
210104061895 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190117060477 2019-01-17 BIENNIAL STATEMENT 2019-01-01
170131006204 2017-01-31 BIENNIAL STATEMENT 2017-01-01
150113000515 2015-01-13 CERTIFICATE OF INCORPORATION 2015-01-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-22 No data 1131 E 233RD ST, Bronx, BRONX, NY, 10466 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-11-10 No data 1131 E 233RD ST, Bronx, BRONX, NY, 10466 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-11 No data 1131 E 233RD ST, Bronx, BRONX, NY, 10466 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-11 No data 1131 E 233RD ST, Bronx, BRONX, NY, 10466 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-09 No data 1131 E 233RD ST, Bronx, BRONX, NY, 10470 Residential Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-14 No data 1131 E 233RD ST, Bronx, BRONX, NY, 10466 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-17 No data 1131 E 233RD ST, Bronx, BRONX, NY, 10466 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-03 No data 1131 E 233RD ST, Bronx, BRONX, NY, 10466 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2023-03-31 2023-04-28 Unlicensed No 0.00 No Business Response

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3659356 SCALE-01 INVOICED 2023-06-22 40 SCALE TO 33 LBS
3613372 LICENSE INVOICED 2023-03-09 275 Car Wash License Fee
3537718 DCA-SUS CREDITED 2022-10-17 362.5 Suspense Account
3537719 PROCESSING INVOICED 2022-10-17 50 License Processing Fee
3471967 LICENSE CREDITED 2022-08-10 412.5 Car Wash License Fee
3148483 LICENSE INVOICED 2020-01-24 550 Car Wash License Fee
2728080 LICENSE INVOICED 2018-01-12 550 Car Wash License Fee
2473464 CL VIO CREDITED 2016-10-19 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-10-03 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4057448101 2020-07-15 0202 PPP 1131 E 233RD ST, BRONX, NY, 10466
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45582
Loan Approval Amount (current) 45582
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 Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10466-0001
Project Congressional District NY-16
Number of Employees 20
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46049.8
Forgiveness Paid Date 2021-07-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State