Search icon

THE JAPANESE AMERICAN ASSOCIATION OF NEW YORK, INC.

Company Details

Name: THE JAPANESE AMERICAN ASSOCIATION OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 03 Apr 1952 (73 years ago)
Entity Number: 77697
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 49 WEST 45TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10036

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DGVNLD6BMPY7 2024-08-14 49 W 45TH ST FL 5, NEW YORK, NY, 10036, 4603, USA 49 W 45TH ST FL 5, NEW YORK, NY, 10036, 4603, USA

Business Information

Doing Business As NIKKEI JIN KAI
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-08-17
Initial Registration Date 2019-07-11
Entity Start Date 1946-08-19
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 624190

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHIYO NODA
Role EXEUCTIVE DIRECTOR
Address 49 WEST 45TH STREET, 5TH FLOOR, NEW YORK, NY, 10036, 4063, USA
Government Business
Title PRIMARY POC
Name MICHIYO NODA
Role EXEUCTIVE DIRECTOR
Address 49 WEST 45TH STREET, 5TH FLOOR, NEW YORK, NY, 10036, 4063, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 49 WEST 45TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1988-12-09 2019-09-12 Address 7 WEST 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190912000188 2019-09-12 CERTIFICATE OF CHANGE 2019-09-12
B716182-4 1988-12-09 CERTIFICATE OF AMENDMENT 1988-12-09
A854213-2 1982-03-30 ASSUMED NAME CORP INITIAL FILING 1982-03-30
99898 1958-03-13 CERTIFICATE OF CONSOLIDATION 1958-03-13
580Q-66 1953-11-12 CERTIFICATE OF AMENDMENT 1953-11-12
556Q-77 1952-04-03 CERTIFICATE OF CONSOLIDATION 1952-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1006648501 2021-02-18 0202 PPS 49 W 45th St Fl 11, New York, NY, 10036-4603
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15300
Loan Approval Amount (current) 15300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10036-4603
Project Congressional District NY-12
Number of Employees 2
NAICS code 624120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15385.42
Forgiveness Paid Date 2021-09-14
4094327408 2020-05-08 0202 PPP 49 W 45 Street 11 Fl, New York, NY, 10036
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15300
Loan Approval Amount (current) 15300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10036-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15396.05
Forgiveness Paid Date 2020-12-30

Date of last update: 19 Mar 2025

Sources: New York Secretary of State