Search icon

YAMATO JAPANESE RESTAURANT INC.

Company Details

Entity Name: YAMATO JAPANESE RESTAURANT INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Aug 2012
Business ALEI: 1081099
Annual report due: 20 Aug 2025
NAICS code: 722511 - Full-Service Restaurants
Business address: 729 HARTFORD PIKE, DAYVILLE, CT, 06241, United States
Mailing address: 729 HARTFORD PIKE, DAYVILLE, CT, United States, 06241
ZIP code: 06241
County: Windham
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: secure@muiandassociates.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
HUA TAO CHEN Agent 729 HARTFORD PIKE, DAYVILLE, CT, 06241, United States 729 HARTFORD PIKE, DAYVILLE, CT, 06241, United States +1 860-774-0888 secure@muiandassociates.com 729 HARTFORD PIKE, DAYVILLE, CT, 06241, United States

Officer

Name Role Business address Phone E-Mail Residence address
HUA TAO CHEN Officer 729 HARTFORD PIKE, DAYVILLE, CT, 06241, United States +1 860-774-0888 secure@muiandassociates.com 729 HARTFORD PIKE, DAYVILLE, CT, 06241, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LRW.0005120 RESTAURANT WINE & BEER ACTIVE CURRENT 2014-08-04 2023-12-04 2024-12-03

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012073431 2024-10-04 No data Annual Report Annual Report No data
BF-0011435705 2023-08-08 No data Annual Report Annual Report No data
BF-0008886244 2023-07-01 No data Annual Report Annual Report 2020
BF-0010887933 2023-07-01 No data Annual Report Annual Report No data
BF-0008886243 2023-07-01 No data Annual Report Annual Report 2019
BF-0009968081 2023-07-01 No data Annual Report Annual Report No data
BF-0011829363 2023-06-01 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
BF-0008886242 2022-07-16 No data Annual Report Annual Report 2017
BF-0008886239 2022-07-16 No data Annual Report Annual Report 2015
BF-0008886241 2022-07-16 No data Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6392027703 2020-05-01 0156 PPP 729 HARTFORD PIKE STE 4, DAYVILLE, CT, 06241-1773
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35550
Loan Approval Amount (current) 35550
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 DAYVILLE, WINDHAM, CT, 06241-1773
Project Congressional District CT-02
Number of Employees 13
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35783.75
Forgiveness Paid Date 2020-12-31

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website