Search icon

TRAD JAPAN CORPORATION

Company Details

Name: TRAD JAPAN CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2018 (7 years ago)
Entity Number: 5346670
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 309 E 49th ST APT 4B, New York, NY, United States, 10017
Principal Address: 305 East 47th St 10th Floor, c/o Takeshi Yamakawa, New York, NY, United States, 10017

Shares Details

Shares issued 3000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TAKESHI YAMAKAWA DOS Process Agent 309 E 49th ST APT 4B, New York, NY, United States, 10017

Chief Executive Officer

Name Role Address
TAKESHI YAMAKAWA Chief Executive Officer 600 11TH AVENUE, GORIN RAMEN, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-05-02 2024-05-02 Address 600 11TH AVENUE, GORIN RAMEN, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-05-02 2024-05-02 Address 351 E 14TH ST, GORIN RAMEN, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2022-06-14 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0
2019-09-25 2024-05-02 Address ATTN: YASUTAKA HIGA, 351 E 14TH ST., NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2018-05-23 2022-06-14 Shares Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0
2018-05-23 2019-09-25 Address 747 THIRD AVENUE 2ND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240502001196 2024-05-02 BIENNIAL STATEMENT 2024-05-02
220402001994 2022-04-02 BIENNIAL STATEMENT 2020-05-01
190925000012 2019-09-25 CERTIFICATE OF CHANGE 2019-09-25
180523010318 2018-05-23 CERTIFICATE OF INCORPORATION 2018-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1517298004 2020-06-22 0202 PPP 351 E 14TH ST, NEW YORK, NY, 10003-4246
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53887
Loan Approval Amount (current) 53887
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10003-4246
Project Congressional District NY-12
Number of Employees 8
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54267.9
Forgiveness Paid Date 2021-03-10
2720568503 2021-02-22 0202 PPS 351 E 14th St, New York, NY, 10003-4246
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42371
Loan Approval Amount (current) 42371
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10003-4246
Project Congressional District NY-12
Number of Employees 5
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42591.56
Forgiveness Paid Date 2021-09-01

Date of last update: 23 Mar 2025

Sources: New York Secretary of State