Search icon

OTANI INC

Company Details

Name: OTANI INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 2018 (7 years ago)
Entity Number: 5319399
ZIP code: 10950
County: New York
Place of Formation: New York
Address: 40 PETER BUSH DR,, MONROE, NY, United States, 10950
Principal Address: 3177 33RD STREET, APT 2F, ASTORIA, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TSUTOMU YASUDA, ESQ. DOS Process Agent 40 PETER BUSH DR,, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
AKIHITO OTANI Chief Executive Officer 359 WEST 39TH STREET, NEW YORK, NY, United States, 10018

Licenses

Number Type Date Last renew date End date Address Description
0340-23-129894 Alcohol sale 2024-04-22 2024-04-22 2025-06-30 359 W 39TH ST, NEW YORK, New York, 10018 Restaurant

History

Start date End date Type Value
2024-04-23 2024-04-23 Address 359 WEST 39TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2020-04-03 2024-04-23 Address 359 WEST 39TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2020-04-03 2024-04-23 Address 14 PENN PLAZA, 9TH FLOOR, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2018-04-09 2024-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-04-09 2020-04-03 Address 350 FIFTH AVE, 59TH FLOOR, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240423003150 2024-04-23 BIENNIAL STATEMENT 2024-04-23
221030000300 2022-10-30 BIENNIAL STATEMENT 2022-04-01
200403061068 2020-04-03 BIENNIAL STATEMENT 2020-04-01
180409010410 2018-04-09 CERTIFICATE OF INCORPORATION 2018-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5922447301 2020-04-30 0202 PPP 359 West 39th Street, New York, NY, 10018
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4375
Loan Approval Amount (current) 4375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4401.44
Forgiveness Paid Date 2021-02-16
3487638301 2021-01-22 0202 PPS 359 W 39th St, New York, NY, 10018-1441
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2311
Loan Approval Amount (current) 2311
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
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, 10018-1441
Project Congressional District NY-12
Number of Employees 1
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2319.35
Forgiveness Paid Date 2021-06-15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State