Search icon

SUSHIKO, INC.

Company Details

Name: SUSHIKO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1995 (30 years ago)
Entity Number: 1959946
ZIP code: 12572
County: Ulster
Place of Formation: New York
Address: 22 GARDEN ST, RHINEBECK, NY, United States, 12572
Principal Address: PO BOX 961, 183 WILLIAM ST, PORT EWEN, NY, United States, 12466

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JASSICA LIU Chief Executive Officer PO BOX 961, 183 WILLIAM ST, PORT EWEN, NY, United States, 12466

DOS Process Agent

Name Role Address
JASSICA LIU DOS Process Agent 22 GARDEN ST, RHINEBECK, NY, United States, 12572

Licenses

Number Type Date Last renew date End date Address Description
0340-22-208663 Alcohol sale 2024-04-19 2024-04-19 2024-11-30 22 GARDEN ST, RHINEBECK, New York, 12572 Restaurant

History

Start date End date Type Value
2001-08-23 2013-09-16 Address 22 GARDEN ST, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)
1997-09-23 2013-09-16 Address PO BOX 961, 183 WILLIAM ST, PORT EWEN, NY, 12466, 0961, USA (Type of address: Chief Executive Officer)
1997-09-23 2013-09-16 Address PO BOX 961, 183 WILLIAM ST, PORT EWEN, NY, 12466, 0961, USA (Type of address: Principal Executive Office)
1997-09-23 2001-08-23 Address 18 GARDEN ST, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)
1995-09-27 1997-09-23 Address PO BOX 961, PORT EWEN, NY, 12466, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130916006712 2013-09-16 BIENNIAL STATEMENT 2013-09-01
090902002027 2009-09-02 BIENNIAL STATEMENT 2009-09-01
070911002961 2007-09-11 BIENNIAL STATEMENT 2007-09-01
051103003018 2005-11-03 BIENNIAL STATEMENT 2005-09-01
030828002657 2003-08-28 BIENNIAL STATEMENT 2003-09-01
010823002519 2001-08-23 BIENNIAL STATEMENT 2001-09-01
990927002020 1999-09-27 BIENNIAL STATEMENT 1999-09-01
970923002485 1997-09-23 BIENNIAL STATEMENT 1997-09-01
950927000180 1995-09-27 CERTIFICATE OF INCORPORATION 1995-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8879467402 2020-05-19 0202 PPP 22 Garden St, Rhinebeck, NY, 12572-1300
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6000
Loan Approval Amount (current) 6000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rhinebeck, DUTCHESS, NY, 12572-1300
Project Congressional District NY-18
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6054.9
Forgiveness Paid Date 2021-04-20

Date of last update: 14 Mar 2025

Sources: New York Secretary of State