Search icon

HINOMARU KITCHEN INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HINOMARU KITCHEN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2015 (10 years ago)
Entity Number: 4839648
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 513 GRAND STREET, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HINOMARU KITCHEN INC. DOS Process Agent 513 GRAND STREET, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
YOSHIMURA, TATSUYUKI Chief Executive Officer 513 GRAND STREET, BROOKLYN, NY, United States, 11211

Licenses

Number Type Date Last renew date End date Address Description
0240-23-140501 Alcohol sale 2023-05-26 2023-05-26 2025-04-30 513 GRAND ST, BROOKLYN, New York, 11211 Restaurant

History

Start date End date Type Value
2024-02-02 2024-02-02 Address 513 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2018-10-18 2024-02-02 Address 513 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2015-10-26 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-10-26 2024-02-02 Address 513 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240202004043 2024-02-02 BIENNIAL STATEMENT 2024-02-02
211220002401 2021-12-20 BIENNIAL STATEMENT 2021-12-20
191107060551 2019-11-07 BIENNIAL STATEMENT 2019-10-01
181018006423 2018-10-18 BIENNIAL STATEMENT 2017-10-01
151026000516 2015-10-26 CERTIFICATE OF INCORPORATION 2015-10-26

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
40162.00
Total Face Value Of Loan:
40162.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
85000.00
Total Face Value Of Loan:
85000.00
Date:
2020-05-02
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:
19975.00
Total Face Value Of Loan:
19975.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$40,162
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,162
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$40,448.44
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $40,162
Jobs Reported:
8
Initial Approval Amount:
$19,975
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,975
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,201.21
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $19,975

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State