Search icon

NARITA JAPANESE RESTAURANT INC.

Company Details

Name: NARITA JAPANESE RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1983 (42 years ago)
Entity Number: 858975
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 107-08 70TH RD, FOREST HILLS, NY, United States, 11375

Contact Details

Phone +1 718-263-2999

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LYNN YOH Chief Executive Officer 107-08 70TH RD, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 107-08 70TH RD, FOREST HILLS, NY, United States, 11375

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-107600 No data Alcohol sale 2024-07-25 2024-07-25 2026-07-31 107 08 70TH ROAD, FOREST HILLS, New York, 11375 Restaurant
1135863-DCA Inactive Business 2006-02-10 No data 2020-09-15 No data No data

History

Start date End date Type Value
2002-01-04 2005-10-27 Address C/O JAMES SCOTT YOH, 525 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2002-01-04 2005-10-27 Address 525 NORTHERN BLVD SUITE 210, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1993-04-14 2002-01-04 Address 107-08 70TH ROAD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1993-04-14 2005-10-27 Address 107-08 70TH ROAD, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
1983-08-02 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-08-02 2002-01-04 Address 107-08 70TH RD., FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070824002961 2007-08-24 BIENNIAL STATEMENT 2007-08-01
051027002126 2005-10-27 BIENNIAL STATEMENT 2005-08-01
030814002471 2003-08-14 BIENNIAL STATEMENT 2003-08-01
020104002886 2002-01-04 BIENNIAL STATEMENT 2001-08-01
990917002510 1999-09-17 BIENNIAL STATEMENT 1999-08-01
970902002086 1997-09-02 BIENNIAL STATEMENT 1997-08-01
000053006407 1993-10-13 BIENNIAL STATEMENT 1993-08-01
930414002480 1993-04-14 BIENNIAL STATEMENT 1992-08-01
B007073-4 1983-08-02 CERTIFICATE OF INCORPORATION 1983-08-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-11-21 No data 10708 70TH RD, Queens, FOREST HILLS, NY, 11375 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175293 SWC-CIN-INT CREDITED 2020-04-10 439.8599853515625 Sidewalk Cafe Interest for Consent Fee
3164726 SWC-CON-ONL CREDITED 2020-03-03 6743.669921875 Sidewalk Cafe Consent Fee
3015317 SWC-CIN-INT INVOICED 2019-04-10 429.989990234375 Sidewalk Cafe Interest for Consent Fee
2998074 SWC-CON-ONL INVOICED 2019-03-06 6592.06005859375 Sidewalk Cafe Consent Fee
2884432 RENEWAL INVOICED 2018-09-13 510 Two-Year License Fee
2884433 SWC-CON INVOICED 2018-09-13 445 Petition For Revocable Consent Fee
2773744 SWC-CIN-INT INVOICED 2018-04-10 421.9800109863281 Sidewalk Cafe Interest for Consent Fee
2752418 SWC-CON-ONL INVOICED 2018-03-01 6469.14013671875 Sidewalk Cafe Consent Fee
2591223 SWC-CIN-INT INVOICED 2017-04-15 413.30999755859375 Sidewalk Cafe Interest for Consent Fee
2555968 SWC-CON-ONL INVOICED 2017-02-21 6336.08984375 Sidewalk Cafe Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1786577203 2020-04-15 0202 PPP 107-08 70th Rd,, FOREST HILLS, NY, 11375
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53900
Loan Approval Amount (current) 53900
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address FOREST HILLS, QUEENS, NY, 11375-0001
Project Congressional District NY-06
Number of Employees 11
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 54260.97
Forgiveness Paid Date 2021-02-12
6153408306 2021-01-26 0202 PPS 10708 70th Rd, Forest Hills, NY, 11375-4241
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83278.93
Loan Approval Amount (current) 83278.93
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Forest Hills, QUEENS, NY, 11375-4241
Project Congressional District NY-06
Number of Employees 10
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 83965.98
Forgiveness Paid Date 2021-12-09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State