Search icon

K. SUSHI, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: K. SUSHI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1995 (30 years ago)
Entity Number: 1966661
ZIP code: 11978
County: Suffolk
Place of Formation: New York
Address: 210 MILL RD, WESTHAMPTON BEACH, NY, United States, 11978
Principal Address: 210 MILL RD., WESTHAMPTON BEACH, NY, United States, 11978

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 210 MILL RD, WESTHAMPTON BEACH, NY, United States, 11978

Chief Executive Officer

Name Role Address
KIMIHITO OSAKI Chief Executive Officer 42 LILAC RD, WESTHAMPTON BEACH, NY, United States, 11978

Licenses

Number Type Date Last renew date End date Address Description
0340-23-130546 Alcohol sale 2023-05-20 2023-05-20 2025-06-30 210 MILL ROAD, WESTHAMPTON BEACH, New York, 11978 Restaurant

History

Start date End date Type Value
1999-10-25 2025-05-15 Address 210 MILL RD, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process)
1998-09-11 2025-05-15 Address 42 LILAC RD, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
1995-10-20 1999-10-25 Address 210 MILL ROAD, WEST HAMPTON, NY, 11978, USA (Type of address: Service of Process)
1995-10-20 2025-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250515003663 2025-05-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-05-06
031009002448 2003-10-09 BIENNIAL STATEMENT 2003-10-01
011009002340 2001-10-09 BIENNIAL STATEMENT 2001-10-01
991025002435 1999-10-25 BIENNIAL STATEMENT 1999-10-01
980911002143 1998-09-11 BIENNIAL STATEMENT 1997-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
28000.00
Total Face Value Of Loan:
28000.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28000
Current Approval Amount:
28000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28310.68

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State