Search icon

SHOGUN JAPAN INC

Company Details

Name: SHOGUN JAPAN INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2018 (7 years ago)
Entity Number: 5355499
ZIP code: 11423
County: Queens
Place of Formation: New York
Address: 205-05 HILLSIDE AVENUE, HOLLIS, NY, United States, 11423

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HUI LIN / JIAN CHAO ZOU DOS Process Agent 205-05 HILLSIDE AVENUE, HOLLIS, NY, United States, 11423

Chief Executive Officer

Name Role Address
HUI LIN Chief Executive Officer 20505 HILLSIDE AVE, HOLLIS, NY, United States, 11423

Licenses

Number Type Date Last renew date End date Address Description
0240-23-141834 Alcohol sale 2023-06-09 2023-06-09 2025-06-30 205-05 HILLSIDE AVE, HOLLIS, New York, 11423 Restaurant

History

Start date End date Type Value
2021-08-16 2021-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-20 2021-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-06-07 2021-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-06-07 2021-07-20 Address 205-05 HILLSIDE AVENUE, HOLLIS, NY, 11423, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210821000491 2021-08-21 BIENNIAL STATEMENT 2021-08-21
210720000025 2021-07-20 CERTIFICATE OF CHANGE BY ENTITY 2021-07-20
180607010596 2018-06-07 CERTIFICATE OF INCORPORATION 2018-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1978417707 2020-05-01 0202 PPP 46-60 utopia parkway, FLUSHING, NY, 11358
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32000
Loan Approval Amount (current) 32000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FLUSHING, QUEENS, NY, 11358-0001
Project Congressional District NY-03
Number of Employees 7
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32394.61
Forgiveness Paid Date 2021-07-29
6436368405 2021-02-10 0202 PPS 205-05 HILLSIDE AVE, Hollis, NY, 11423
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46851
Loan Approval Amount (current) 46851
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollis, QUEENS, NY, 11423
Project Congressional District NY-05
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47108.68
Forgiveness Paid Date 2021-09-07

Date of last update: 23 Mar 2025

Sources: New York Secretary of State