Search icon

IZUMI CORP

Company Details

Name: IZUMI CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 2016 (9 years ago)
Entity Number: 4933793
ZIP code: 10921
County: Orange
Place of Formation: New York
Address: 162 N MAIN STREET #2, FLORIDA, NY, United States, 10921

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHOU GONG QIU Chief Executive Officer 162 N MAIN STREET #2, FLORIDA, NY, United States, 10921

DOS Process Agent

Name Role Address
IZUMI CORP DOS Process Agent 162 N MAIN STREET #2, FLORIDA, NY, United States, 10921

Licenses

Number Type Date Last renew date End date Address Description
0340-22-215251 Alcohol sale 2022-08-04 2022-08-04 2024-08-31 162 N MAIN ST, FLORIDA, New York, 10921 Restaurant

Filings

Filing Number Date Filed Type Effective Date
211203001989 2021-12-03 BIENNIAL STATEMENT 2021-12-03
190530060132 2019-05-30 BIENNIAL STATEMENT 2018-04-01
160420010337 2016-04-20 CERTIFICATE OF INCORPORATION 2016-04-20

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-07-09
Type:
FollowUp
Address:
COUNTRY RD. 101, YAPHANK, NY, 11980
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1992-02-07
Type:
Referral
Address:
COUNTRY RD. 101, YAPHANK, NY, 11980
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1988-12-07
Type:
Complaint
Address:
COUNTRY RD. 101, YAPHANK, NY, 11980
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1988-08-02
Type:
FollowUp
Address:
COUNTRY RD. 101, YAPHANK, NY, 11980
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1988-04-20
Type:
Referral
Address:
YAPHANK RD/ ROUTE 101, YAPHANK, NY, 11980
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-07-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32743.97
Current Approval Amount:
32743.97
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33039.11

Date of last update: 25 Mar 2025

Sources: New York Secretary of State