Search icon

YOSHI TRADITIONAL JAPANESE CUISINE INC.

Company Details

Name: YOSHI TRADITIONAL JAPANESE CUISINE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 2015 (9 years ago)
Entity Number: 4855408
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 5827 AVENUE T, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MUFA WANG Agent 5827 AVENUE T, BROOKLYN, NY, 11234

DOS Process Agent

Name Role Address
YOSHI TRADITIONAL JAPANESE CUISINE INC. DOS Process Agent 5827 AVENUE T, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
MUFA WANG Chief Executive Officer 5827 AVENUE T, BROOKLYN, NY, United States, 11234

Licenses

Number Type Date Last renew date End date Address Description
0240-22-102774 Alcohol sale 2024-02-06 2024-02-06 2026-02-28 5827 AVENUE T, BROOKLYN, New York, 11234 Restaurant

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 5827 AVENUE T, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2019-10-02 2023-11-01 Address 5827 AVENUE T, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2015-11-25 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-11-25 2023-11-01 Address 5827 AVENUE T, BROOKLYN, NY, 11234, USA (Type of address: Registered Agent)
2015-11-25 2023-11-01 Address 5827 AVENUE T, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101037097 2023-11-01 BIENNIAL STATEMENT 2023-11-01
230125001786 2023-01-25 BIENNIAL STATEMENT 2021-11-01
191002061070 2019-10-02 BIENNIAL STATEMENT 2017-11-01
151125010208 2015-11-25 CERTIFICATE OF INCORPORATION 2015-11-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2631267705 2020-05-01 0202 PPP 5827 Avenue T, Brooklyn, NY, 11234
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37751
Loan Approval Amount (current) 37751
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 N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 6
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38082.94
Forgiveness Paid Date 2021-03-24
6027258504 2021-03-02 0202 PPS 5827 Avenue T, Brooklyn, NY, 11234-4111
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52850
Loan Approval Amount (current) 52850
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 N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-4111
Project Congressional District NY-08
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53190.97
Forgiveness Paid Date 2021-10-27

Date of last update: 25 Mar 2025

Sources: New York Secretary of State