Search icon

HIBACHI BUFFET CONCOURSE, INC.

Company Details

Name: HIBACHI BUFFET CONCOURSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2016 (9 years ago)
Entity Number: 4934122
ZIP code: 10451
County: Bronx
Place of Formation: New York
Address: 216 161ST STREET, NEW YORK, NY, United States, 10451

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 216 161ST STREET, NEW YORK, NY, United States, 10451

Chief Executive Officer

Name Role Address
JIA KUAN CHEN Chief Executive Officer 216 161ST STREET, BRONX, NY, United States, 10451

History

Start date End date Type Value
2022-12-30 2023-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-04-21 2022-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210716001132 2021-07-16 BIENNIAL STATEMENT 2021-07-16
160421010063 2016-04-21 CERTIFICATE OF INCORPORATION 2016-04-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-03-01 No data 200 E 161ST ST, Bronx, BRONX, NY, 10451 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3032803 OL VIO INVOICED 2019-05-07 250 OL - Other Violation
3003258 SCALE-01 INVOICED 2019-03-15 40 SCALE TO 33 LBS
3002227 OL VIO CREDITED 2019-03-14 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-01 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3767777709 2020-05-01 0202 PPP 216 161st Street, Bronx, NY, 10451-3541
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168631
Loan Approval Amount (current) 168631
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10451-3541
Project Congressional District NY-15
Number of Employees 41
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 102232.92
Forgiveness Paid Date 2021-08-23
3973488408 2021-02-05 0202 PPS 216 E 161st St, Bronx, NY, 10451-3541
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 236083.36
Loan Approval Amount (current) 236083.36
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10451-3541
Project Congressional District NY-15
Number of Employees 30
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 239291.51
Forgiveness Paid Date 2022-06-23

Date of last update: 25 Mar 2025

Sources: New York Secretary of State