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

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

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
2024-01-04 Hearing Decision BUSINESS ENGAGED IN UNLICENSED CAR WASH ACTIVITY 1 No data No data No data
2016-10-03 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
45582.00
Total Face Value Of Loan:
45582.00
Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-07-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45582
Current Approval Amount:
45582
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46049.8

Date of last update: 25 Mar 2025

Sources: New York Secretary of State