Search icon

Gomez Masubuchi Inc

Company Details

Name: Gomez Masubuchi Inc
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Oct 2014 (11 years ago)
Organization Date: 06 Oct 2014 (11 years ago)
Last Annual Report: 12 Apr 2025 (9 days ago)
Organization Number: 0898845
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 1004 E. Oak Street, Louisville, KY 40204
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Tokiko Masubuchi President

Registered Agent

Name Role
Toki Masubuchi Registered Agent

Incorporator

Name Role
Toki Masubuchi Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 056-NQ4-3169 NQ4 Retail Malt Beverage Drink License Active 2024-09-20 2015-02-20 - 2025-10-31 1004 E Oak St, Louisville, Jefferson, KY 40204
Department of Alcoholic Beverage Control 056-LD-1565 Quota Retail Drink License Active 2024-09-20 2015-02-20 - 2025-10-31 1004 E Oak St, Louisville, Jefferson, KY 40204
Department of Alcoholic Beverage Control 056-RS-3883 Special Sunday Retail Drink License Active 2024-09-20 2015-02-20 - 2025-10-31 1004 E Oak St, Louisville, Jefferson, KY 40204
Department of Alcoholic Beverage Control 056-NQ-4704 NQ Retail Malt Beverage Package License Active 2024-09-20 2015-02-20 - 2025-10-31 1004 E Oak St, Louisville, Jefferson, KY 40204

Filings

Name File Date
Annual Report 2025-04-12
Annual Report 2024-03-06
Annual Report 2023-04-02
Annual Report 2022-03-07
Annual Report Amendment 2021-09-03
Annual Report 2021-07-20
Annual Report 2020-03-04
Annual Report 2019-04-26
Annual Report Amendment 2018-09-10
Annual Report 2018-08-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4861307110 2020-04-13 0457 PPP 1004 E OAK ST, LOUISVILLE, KY, 40204-1924
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40600
Loan Approval Amount (current) 40600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40204-1924
Project Congressional District KY-03
Number of Employees 10
NAICS code 722410
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 40822.17
Forgiveness Paid Date 2020-11-05
7636578408 2021-02-12 0457 PPS 1004 E Oak St, Louisville, KY, 40204-1924
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54700
Loan Approval Amount (current) 54700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40204-1924
Project Congressional District KY-03
Number of Employees 6
NAICS code 722410
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 54962.86
Forgiveness Paid Date 2021-08-10

Sources: Kentucky Secretary of State