Search icon

HINOMARU KITCHEN INC.

Company Details

Name: HINOMARU KITCHEN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2015 (9 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9707478301 2021-01-31 0202 PPS 2204 Round Pointe Dr, Haverstraw, NY, 10927-2133
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40162
Loan Approval Amount (current) 40162
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 Haverstraw, ROCKLAND, NY, 10927-2133
Project Congressional District NY-17
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 40448.44
Forgiveness Paid Date 2021-10-25
1597107704 2020-05-01 0202 PPP 513 GRAND ST, BROOKLYN, NY, 11211
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19975
Loan Approval Amount (current) 19975
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20201.21
Forgiveness Paid Date 2021-06-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State