Search icon

SHIKI NYC LLC

Company Details

Name: SHIKI NYC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Mar 2016 (9 years ago)
Entity Number: 4914609
ZIP code: 11222
County: New York
Place of Formation: New York
Address: 1 Eagle St. Apt. 1803, Brooklyn, NY, United States, 11222

DOS Process Agent

Name Role Address
MISAKO HSU DOS Process Agent 1 Eagle St. Apt. 1803, Brooklyn, NY, United States, 11222

Agent

Name Role Address
MISAKO KIM Agent 301 EAST 63RD STREET APT 9C, NEW YORK, NY, 10065

Licenses

Number Type Date Last renew date End date Address Description
0340-23-128235 Alcohol sale 2023-03-24 2023-03-24 2025-02-28 27 GREENPOINT AVE, BROOKLYN, New York, 11222 Restaurant

History

Start date End date Type Value
2023-02-08 2024-03-25 Address 301 EAST 63RD STREET APT 9C, NEW YORK, NY, 10065, USA (Type of address: Registered Agent)
2023-02-08 2024-03-25 Address 475 48TH AVE APT 320, LONG ISLAND CITY, NY, 11109, USA (Type of address: Service of Process)
2016-03-17 2023-02-08 Address 301 EAST 63RD STREET APT 9C, NEW YORK, NY, 10065, USA (Type of address: Registered Agent)
2016-03-17 2023-02-08 Address 301 EAST 63RD STREET APT 9C, NEW YORK, NY, 10065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240325001508 2024-03-25 BIENNIAL STATEMENT 2024-03-25
230208001351 2023-02-08 BIENNIAL STATEMENT 2022-03-01
160317010264 2016-03-17 ARTICLES OF ORGANIZATION 2016-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8014497009 2020-04-08 0202 PPP 4128 37th Street, LONG ISLAND CITY, NY, 11101-1705
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) 68642
Loan Approval Amount (current) 68642
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 LONG ISLAND CITY, QUEENS, NY, 11101-1705
Project Congressional District NY-07
Number of Employees 7
NAICS code 722320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 69296.01
Forgiveness Paid Date 2021-03-25
3578588610 2021-03-17 0202 PPS 475 48th Ave Apt 320, Long Island City, NY, 11109-5504
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67361
Loan Approval Amount (current) 67361
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 N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11109-5504
Project Congressional District NY-07
Number of Employees 5
NAICS code 722320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
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 67945.96
Forgiveness Paid Date 2022-02-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State