Search icon

HAYASHI JAPANESE CUISINE INC.

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
2015-03-06 2025-02-02 Address 2901 OCEAN AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2811587410 2020-05-06 0202 PPP 2901 Ocean Avenue, Brooklyn, NY, 11235
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49897
Loan Approval Amount (current) 49897
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 8
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 50458.85
Forgiveness Paid Date 2021-06-22
5195418400 2021-02-08 0202 PPS 2901 Ocean Ave, Brooklyn, NY, 11235-3201
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69856
Loan Approval Amount (current) 69856
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 Brooklyn, KINGS, NY, 11235-3201
Project Congressional District NY-08
Number of Employees 8
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 70375.15
Forgiveness Paid Date 2021-11-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State