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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-11-14 No data 1890 U.S. 6, CARMEL Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2024-05-10 No data 1890 U.S. 6, CARMEL Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2023-11-02 No data 1890 U.S. 6, CARMEL Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2023-03-29 No data 1890 U.S. 6, CARMEL Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2022-09-15 No data 1890 U.S. 6, CARMEL Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8B - In use food dispensing utensils improperly stored
2022-05-20 No data 1890 U.S. 6, CARMEL Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14B - Effective measures not used to control entrance (rodent-, insect-proof contruction). Harborage areas available for rodents, insects and other vermin
2021-11-17 No data 1890 U.S. 6, CARMEL Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2021-01-13 No data 1890 U.S. 6, CARMEL Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2020-09-25 No data 1890 U.S. 6, CARMEL Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2020-07-30 No data 1890 U.S. 6, CARMEL Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8E - Accurate thermometers not available or used to evaluate refrigerated or heated storage temperatures

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102877743 0214700 1993-07-09 COUNTRY RD. 101, YAPHANK, NY, 11980
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1993-09-27
Case Closed 1993-10-14

Related Activity

Type Inspection
Activity Nr 114123359
114123359 0214700 1992-02-07 COUNTRY RD. 101, YAPHANK, NY, 11980
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 1992-05-11
Case Closed 1993-10-14

Related Activity

Type Referral
Activity Nr 901922187
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 B01
Issuance Date 1992-06-22
Abatement Due Date 1993-07-22
Current Penalty 3164.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 80
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 1992-06-22
Abatement Due Date 1992-07-27
Current Penalty 1667.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 80
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100095 D03
Issuance Date 1992-06-22
Abatement Due Date 1992-08-30
Current Penalty 1667.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 80
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100095 G05 I
Issuance Date 1992-06-22
Abatement Due Date 1992-07-27
Current Penalty 1667.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 40
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19100095 G06
Issuance Date 1992-06-22
Abatement Due Date 1992-07-27
Current Penalty 1667.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 40
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19100095 H01
Issuance Date 1992-06-22
Abatement Due Date 1992-08-30
Current Penalty 1667.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 80
Related Event Code (REC) Accident
Gravity 05
Citation ID 01007
Citaton Type Serious
Standard Cited 19100095 I02 I
Issuance Date 1992-06-22
Abatement Due Date 1992-06-30
Current Penalty 1667.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 80
Gravity 05
Citation ID 01008
Citaton Type Serious
Standard Cited 19100095 I03
Issuance Date 1992-06-22
Abatement Due Date 1992-07-27
Current Penalty 1667.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 80
Gravity 05
Citation ID 01009
Citaton Type Serious
Standard Cited 19100095 K01
Issuance Date 1992-06-22
Abatement Due Date 1992-07-27
Current Penalty 1667.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 80
Gravity 05
100696848 0214700 1988-12-07 COUNTRY RD. 101, YAPHANK, NY, 11980
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1988-12-08
Case Closed 1988-12-12

Related Activity

Type Complaint
Activity Nr 71213482
Health Yes
100558717 0214700 1988-08-02 COUNTRY RD. 101, YAPHANK, NY, 11980
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1988-08-02
Case Closed 1988-08-02

Related Activity

Type Inspection
Activity Nr 100692169
100692169 0214700 1988-04-20 YAPHANK RD/ ROUTE 101, YAPHANK, NY, 11980
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 1988-04-25
Case Closed 1988-08-02

Related Activity

Type Referral
Activity Nr 900836586
Health Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19101200 H
Issuance Date 1988-05-06
Abatement Due Date 1988-06-24
Current Penalty 1200.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 21
Citation ID 02001
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 1988-05-06
Abatement Due Date 1988-07-22
Current Penalty 630.0
Initial Penalty 630.0
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1988-05-06
Abatement Due Date 1988-05-16
Current Penalty 540.0
Initial Penalty 540.0
Nr Instances 1
Nr Exposed 1
Citation ID 03001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1988-05-06
Abatement Due Date 1988-05-11
Nr Instances 1
Nr Exposed 5
Citation ID 03002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1988-05-06
Abatement Due Date 1988-05-11
Nr Instances 1
Nr Exposed 5
Citation ID 03003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1988-05-06
Abatement Due Date 1988-05-11
Nr Instances 1
Nr Exposed 1
Citation ID 03004
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1988-05-06
Abatement Due Date 1988-05-11
Nr Instances 1
Nr Exposed 5
17719576 0214700 1986-11-18 YAPHANK RD/ ROUTE 101, YAPHANK, NY, 11980
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1986-11-18
Case Closed 1987-03-06

Related Activity

Type Referral
Activity Nr 900942111
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1986-11-24
Abatement Due Date 1987-02-26
Nr Instances 1
Nr Exposed 21
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1986-11-24
Abatement Due Date 1987-02-26
Nr Instances 1
Nr Exposed 21
993725 0214700 1984-06-12 COUNTY RD RTE 101, YAPHANK, NY, 11980
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1984-06-12
Case Closed 1984-07-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1984-06-22
Abatement Due Date 1984-07-02
Nr Instances 2
Nr Exposed 16
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1984-06-22
Abatement Due Date 1984-06-26
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1984-06-22
Abatement Due Date 1984-07-16
Nr Instances 2
Nr Exposed 16
Related Event Code (REC) Complaint
11487121 0214700 1982-03-19 COUNTY ROAD ROUTE 101, Yaphank, NY, 11980
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-03-19
Case Closed 1982-05-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1982-05-04
Abatement Due Date 1982-05-07
Nr Instances 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1929528204 2020-07-31 0202 PPP STE 2 162 N MAIN ST, FLORIDA, NY, 10921
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32743.97
Loan Approval Amount (current) 32743.97
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FLORIDA, ORANGE, NY, 10921-0001
Project Congressional District NY-18
Number of Employees 8
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33039.11
Forgiveness Paid Date 2021-07-02

Date of last update: 07 Mar 2025

Sources: New York Secretary of State