Search icon

YASAIYA SHABU-SHABU INC.

Company Details

Name: YASAIYA SHABU-SHABU INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2018 (7 years ago)
Entity Number: 5317622
ZIP code: 11362
County: Queens
Place of Formation: New York
Address: 252-11 NORTHERN BLVD., LITTLE NECK, NY, United States, 11362

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CLFDPLFU1EJ6 2022-06-22 252-11 NORTHERN BLVD, LITTLE NECK, NY, 11362, 1355, USA 252-11 NORTHERN BLVD, LITTLE NECK, NY, 11362, 1355, USA

Business Information

Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2021-03-31
Initial Registration Date 2021-03-24
Entity Start Date 2018-04-05
Fiscal Year End Close Date Mar 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHIU TONG
Role PRESIDENT
Address 252-11 NORTHERN BLVD, LITTLE NECK, NY, 11362, USA
Government Business
Title PRIMARY POC
Name CHIU TONG
Role PRESIDENT
Address 252-11 NORTHERN BLVD, LITTLE NECK, NY, 11362, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 252-11 NORTHERN BLVD., LITTLE NECK, NY, United States, 11362

Licenses

Number Type Date Last renew date End date Address Description
0240-24-112023 Alcohol sale 2024-05-02 2024-05-02 2026-04-30 252-11 NORTHERN BLVD, LITTLE NECK, NY, 11362 Restaurant

History

Start date End date Type Value
2024-03-27 2024-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-04-05 2024-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180405000203 2018-04-05 CERTIFICATE OF INCORPORATION 2018-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2114747709 2020-05-01 0202 PPP 25211 NORTHERN BLVD, LITTLE NECK, NY, 11362
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LITTLE NECK, QUEENS, NY, 11362-0701
Project Congressional District NY-03
Number of Employees 30
NAICS code -
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100960.94
Forgiveness Paid Date 2021-04-20
4166788500 2021-02-25 0202 PPS 25211 Northern Blvd, Little Neck, NY, 11362-1355
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131670
Loan Approval Amount (current) 131670
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Little Neck, QUEENS, NY, 11362-1355
Project Congressional District NY-03
Number of Employees 33
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 132386.87
Forgiveness Paid Date 2021-09-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2403591 Fair Labor Standards Act 2024-05-17 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-05-17
Termination Date 1900-01-01
Section 1331
Sub Section FL
Status Pending

Parties

Name HERNANDEZ,
Role Plaintiff
Name YASAIYA SHABU-SHABU INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State