Search icon

OKI POKE RAMAN INC

Company Details

Name: OKI POKE RAMAN INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2018 (7 years ago)
Entity Number: 5317812
ZIP code: 10017
County: Queens
Place of Formation: New York
Address: 135 E 45TH STREET, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OKI POKE RAMAN INC DOS Process Agent 135 E 45TH STREET, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
QIUCHENG ZHENG Chief Executive Officer 135 E 45TH STREET, NEW YORK, NY, United States, 10017

Licenses

Number Type Date Last renew date End date Address Description
0240-22-100105 Alcohol sale 2022-10-21 2022-10-21 2024-10-31 135 E 45TH ST, NEW YORK, New York, 10017 Restaurant

History

Start date End date Type Value
2024-05-03 2024-05-03 Address 135 E 45TH STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2022-06-02 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-05-14 2024-05-03 Address 135 E 45TH STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2020-05-14 2024-05-03 Address 135 E 45TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2018-04-05 2022-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-04-05 2020-05-14 Address 132-03 SANFORD AVE., UNIT 6I, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240503004275 2024-05-03 BIENNIAL STATEMENT 2024-05-03
220602001793 2022-06-02 BIENNIAL STATEMENT 2022-04-01
200514060442 2020-05-14 BIENNIAL STATEMENT 2020-04-01
180405010321 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
4044118402 2021-02-05 0202 PPS 135 E 45th St, New York, NY, 10017-3126
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82194
Loan Approval Amount (current) 82194
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10017-3126
Project Congressional District NY-12
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82967.99
Forgiveness Paid Date 2022-01-19
7078427701 2020-05-01 0202 PPP 135 E 45TH STREET, NEW YORK, NY, 10017
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64900
Loan Approval Amount (current) 64900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10017-0001
Project Congressional District NY-12
Number of Employees 15
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65624.72
Forgiveness Paid Date 2021-06-17

Date of last update: 24 Mar 2025

Sources: New York Secretary of State