Search icon

MEIWA USA, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MEIWA USA, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jul 2000 (25 years ago)
Organization Date: 25 Jul 2000 (25 years ago)
Last Annual Report: 25 Feb 2025 (6 months ago)
Organization Number: 0498327
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 122 FRAZIER COURT, SUITE 4, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Tomoki Iritani President

Secretary

Name Role
Yoshiteru Seki Secretary

Treasurer

Name Role
Rieko Yanagi Treasurer

Director

Name Role
Hiroshi Kawahara Director
Sumihiro Yokoi Director
Sawako Kawahara Director

Incorporator

Name Role
GLEN M. KREBS Incorporator

Links between entities

Type:
Headquarter of
Company Number:
000-924-129
State:
ALABAMA
ALABAMA profile:

Form 5500 Series

Employer Identification Number (EIN):
611373648
Plan Year:
2024
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-25
Annual Report 2024-03-04
Annual Report 2023-04-12
Annual Report 2022-03-08
Annual Report 2021-03-03

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
169500.00
Total Face Value Of Loan:
169500.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
169500.00
Total Face Value Of Loan:
169500.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$169,500
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$169,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$170,419.48
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $169,500

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State