Search icon

NACHI UENO, INC.

Company Details

Name: NACHI UENO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2017 (7 years ago)
Entity Number: 5247932
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 426 E 73RD ST, NEW YORK, NY, United States, 10021
Address: 355 e 77th st, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SOSUKE UENO Chief Executive Officer 426 E 73RD ST, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 355 e 77th st, NEW YORK, NY, United States, 10075

History

Start date End date Type Value
2024-08-30 2024-08-30 Address 426 E 73RD ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-12-01 2024-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-01 2024-08-30 Address 426 E 73RD ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 426 E 73RD ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-12-01 2024-08-30 Address 426 E 73RD ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2020-02-19 2023-12-01 Address 426 E 73RD ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2020-02-19 2023-12-01 Address 426 E 73RD ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2017-12-11 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-12-11 2020-02-19 Address 350 FIFTH AVENUE, 59TH FLOOR, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240830015815 2024-08-29 CERTIFICATE OF CHANGE BY ENTITY 2024-08-29
231201037301 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211230001235 2021-12-30 BIENNIAL STATEMENT 2021-12-30
200219060367 2020-02-19 BIENNIAL STATEMENT 2019-12-01
171211010024 2017-12-11 CERTIFICATE OF INCORPORATION 2017-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9214137310 2020-05-01 0202 PPP 215 E 110TH ST APT 1B, NEW YORK, NY, 10029-8052
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4575
Loan Approval Amount (current) 4575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10029-8052
Project Congressional District NY-13
Number of Employees 3
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4615.99
Forgiveness Paid Date 2021-03-25
6793718401 2021-02-11 0202 PPS 426 E 73rd St, New York, NY, 10021-0169
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10397.5
Loan Approval Amount (current) 10397.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10021-0169
Project Congressional District NY-12
Number of Employees 3
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10452.66
Forgiveness Paid Date 2021-09-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State