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

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 624 BROADWAY, SUITE 301, SAN DIEGO, CA, 92101, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
59958.00
Total Face Value Of Loan:
59958.00
Date:
2020-05-29
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:
126296.95
Total Face Value Of Loan:
126296.95

Paycheck Protection Program

Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59958
Current Approval Amount:
59958
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60835.19
Date Approved:
2020-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
126296.95
Current Approval Amount:
126296.95
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
127878.26

Court Cases

Court Case Summary

Filing Date:
2023-06-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
DEWI RIANA,
Party Role:
Plaintiff
Party Name:
TORISHIKI USA CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-02-27
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
DOS PASSOS
Party Role:
Plaintiff
Party Name:
TORISHIKI USA CORP.
Party Role:
Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State