Search icon

HAYASHI JAPANESE CUISINE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HAYASHI JAPANESE CUISINE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 2015 (10 years ago)
Entity Number: 4721410
ZIP code: 11235
County: Kings
Place of Formation: New York
Principal Address: 2901 OCEAN AVE, BROOKLYN, NY, United States, 11235
Address: 2901 OCEAN AVENUE, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HAYASHI JAPANESE CUISINE INC. DOS Process Agent 2901 OCEAN AVENUE, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
MEI LIN LI Chief Executive Officer 2901 OCEAN AVE, BROOKLYN, NY, United States, 11235

Licenses

Number Type Date Last renew date End date Address Description
0240-23-140562 Alcohol sale 2023-09-29 2023-09-29 2025-10-31 2901 OCEAN AVE, BROOKLYN, New York, 11235 Restaurant

History

Start date End date Type Value
2025-03-23 2025-03-23 Address 2901 OCEAN AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2025-02-02 2025-03-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-02 2025-03-23 Address 2901 OCEAN AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2025-02-02 2025-03-23 Address 2901 OCEAN AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2015-03-06 2025-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250323000251 2025-03-23 BIENNIAL STATEMENT 2025-03-23
250202000332 2025-02-02 BIENNIAL STATEMENT 2025-02-02
150306010013 2015-03-06 CERTIFICATE OF INCORPORATION 2015-03-06

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
69856.00
Total Face Value Of Loan:
69856.00
Date:
2020-05-06
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:
49897.00
Total Face Value Of Loan:
49897.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$49,897
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$49,897
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$50,458.85
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $37,422.76
Utilities: $6,237.12
Rent: $6,237.12
Jobs Reported:
8
Initial Approval Amount:
$69,856
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$69,856
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$70,375.15
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $69,854
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State