Search icon

TORISHIKI USA CORP.

Company Details

Name: TORISHIKI USA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 2018 (7 years ago)
Entity Number: 5327356
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 rockefeller plaza suite 1204, NEW YORK, NY, United States, 10020
Principal Address: 292 Elizabeth St, New York, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 ROCKEFELLER PLAZA SUITE 1204, NEW YORK, NY, 10020

DOS Process Agent

Name Role Address
C/O ERESIDENTAGENT, INC. DOS Process Agent 1 rockefeller plaza suite 1204, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
JULIAN HAKIM Chief Executive Officer 624 BROADWAY SUITE 301, SAN DIEGO, CA, United States, 92101

Licenses

Number Type Date Last renew date End date Address Description
0340-24-136003 Alcohol sale 2024-11-13 2024-11-13 2026-10-31 292 Elizabeth St, New York, New York, 10012 Restaurant
0524-24-28646 Alcohol sale 2024-09-16 2024-09-16 2024-10-28 292 Elizabeth Street, New York, NY, 10012 Temporary retail
0524-24-25503 Alcohol sale 2024-08-21 2024-08-21 2024-09-27 292 Elizabeth Street, New York, NY, 10012 Temporary retail
0524-24-14891 Alcohol sale 2024-05-23 2024-05-23 2024-08-27 292 Elizabeth Street, New York, NY, 10012 Temporary retail
0240-23-141923 Alcohol sale 2023-09-14 2023-09-14 2025-08-31 292 ELIZABETH ST, NEW YORK, New York, 10012 Restaurant

History

Start date End date Type Value
2024-04-19 2024-04-19 Address 624 BROADWAY SUITE 301, SAN DIEGO, CA, 92101, USA (Type of address: Chief Executive Officer)
2024-04-19 2024-04-19 Address 624 BROADWAY, SUITE 301, SAN DIEGO, CA, 92101, USA (Type of address: Chief Executive Officer)
2024-04-19 2024-04-19 Address 292 ELIZABETH ST., NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-03-04 2024-03-04 Address 292 ELIZABETH ST., NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-03-04 2024-04-19 Address 1 rockefeller plaza suite 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2024-03-04 2024-03-04 Address 624 BROADWAY, SUITE 301, SAN DIEGO, CA, 92101, USA (Type of address: Chief Executive Officer)
2024-03-04 2024-04-19 Address 1 ROCKEFELLER PLAZA SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-03-04 2024-04-19 Address 624 BROADWAY, SUITE 301, SAN DIEGO, CA, 92101, USA (Type of address: Chief Executive Officer)
2024-03-04 2024-04-19 Address 292 ELIZABETH ST., NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-02-22 2024-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240419001549 2024-04-19 BIENNIAL STATEMENT 2024-04-19
240304003274 2024-02-22 CERTIFICATE OF CHANGE BY ENTITY 2024-02-22
221205002558 2022-12-05 BIENNIAL STATEMENT 2022-04-01
221203000020 2022-12-01 CERTIFICATE OF CHANGE BY ENTITY 2022-12-01
200515060302 2020-05-15 BIENNIAL STATEMENT 2020-04-01
180423000233 2018-04-23 CERTIFICATE OF INCORPORATION 2018-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2637078606 2021-03-15 0202 PPS 292 Elizabeth St, New York, NY, 10012-2832
Loan Status Date 2022-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59958
Loan Approval Amount (current) 59958
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 Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-2832
Project Congressional District NY-10
Number of Employees 10
NAICS code 722511
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 60835.19
Forgiveness Paid Date 2022-09-06
4915707805 2020-05-29 0202 PPP 292 Elizabeth Street, New York, NY, 10012
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126296.95
Loan Approval Amount (current) 126296.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
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, 10012-0001
Project Congressional District NY-10
Number of Employees 17
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 127878.26
Forgiveness Paid Date 2021-09-07

Date of last update: 06 Mar 2025

Sources: New York Secretary of State