Search icon

OKAWA NYC JAPANESE RESTAURANT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OKAWA NYC JAPANESE RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 2018 (7 years ago)
Date of dissolution: 09 Jan 2025
Entity Number: 5312620
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 7705A 37TH AVENUE, JACKSON HEIGHTS, NY, United States, 11372
Principal Address: 7705a 37th avnue, jackson heights, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OKAWA NYC JAPANESE RESTAURANT INC. DOS Process Agent 7705A 37TH AVENUE, JACKSON HEIGHTS, NY, United States, 11372

Chief Executive Officer

Name Role Address
YUHUA GUO Chief Executive Officer 7705A 37TH AVE, JACKSON HEIGHT, NY, United States, 11372

History

Start date End date Type Value
2025-01-10 2025-01-10 Address 7705A 37TH AVE, JACKSON HEIGHT, NY, 11372, USA (Type of address: Chief Executive Officer)
2024-12-16 2024-12-16 Address 7705A 37TH AVE, JACKSON HEIGHT, NY, 11372, USA (Type of address: Chief Executive Officer)
2024-12-16 2025-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-16 2025-01-10 Address 7705A 37TH AVE, JACKSON HEIGHT, NY, 11372, USA (Type of address: Chief Executive Officer)
2024-12-16 2025-01-10 Address 7705A 37TH AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250110001794 2025-01-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-09
241216004473 2024-12-16 BIENNIAL STATEMENT 2024-12-16
221213002511 2022-12-13 BIENNIAL STATEMENT 2022-03-01
201214060230 2020-12-14 BIENNIAL STATEMENT 2020-03-01
201214060997 2020-12-14 BIENNIAL STATEMENT 2020-03-01

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
105326.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
78890.00
Total Face Value Of Loan:
78890.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
56350.00
Total Face Value Of Loan:
56350.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78890
Current Approval Amount:
78890
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
79503.83
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56350
Current Approval Amount:
56350
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
56993.78

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State