Search icon

SUSHI HOUSE, INC.

Company Details

Name: SUSHI HOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1996 (28 years ago)
Entity Number: 2097116
ZIP code: 07650
County: Queens
Place of Formation: New York
Activity Description: Provide sushi/sashimi and other Asian food products (seaweed salad, edamame, spring rolls) to corporate cafeterias, schools dining services, convenience stores and, supermarkets. Provide sushi catering services for meetings and parties including on-site chef service. Provide Asian grocery items (snacks, soft drinks, soy sauce, etc.)
Address: 225 COMMERCIAL AVENUE, PALISADES PARK, NJ, United States, 07650

Contact Details

Phone +1 201-482-0609

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IHNSUP KIM Chief Executive Officer 225 COMMERCIAL AVENUE, PALISADES PARK, NJ, United States, 07650

DOS Process Agent

Name Role Address
SUSHI HOUSE, INC. DOS Process Agent 225 COMMERCIAL AVENUE, PALISADES PARK, NJ, United States, 07650

Licenses

Number Type Address
629138 Retail grocery store 240 E 86TH ST, NEW YORK, NY, 10028

History

Start date End date Type Value
2002-12-13 2018-02-13 Address 37-20 22ND ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2002-12-13 2018-02-13 Address 37-20 22ND ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1996-12-30 2018-02-13 Address 37-20 22ND ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211020002585 2021-10-20 BIENNIAL STATEMENT 2021-10-20
180213002001 2018-02-13 BIENNIAL STATEMENT 2016-12-01
110110002053 2011-01-10 BIENNIAL STATEMENT 2010-12-01
081231002676 2008-12-31 BIENNIAL STATEMENT 2008-12-01
070117002234 2007-01-17 BIENNIAL STATEMENT 2006-12-01
021213002360 2002-12-13 BIENNIAL STATEMENT 2002-12-01
961230000499 1996-12-30 CERTIFICATE OF INCORPORATION 1996-12-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-07 No data 621 JAMES STREET, UTICA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.
2024-04-30 No data 621 JAMES STREET, UTICA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2024-02-15 GO WASABI 5508 SUNRISE HIGHWAY, MASSAPEQUA, Nassau, NY, 11758 A Food Inspection Department of Agriculture and Markets No data
2024-02-08 No data 402 MERRICK ROAD, OCEANSIDE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-01-30 No data 402 MERRICK ROAD, OCEANSIDE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained
2023-11-16 No data 402 MERRICK ROAD, OCEANSIDE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained
2023-11-02 No data 402 MERRICK ROAD, OCEANSIDE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained
2023-10-12 No data 402 MERRICK ROAD, OCEANSIDE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained
2023-09-07 No data 621 JAMES STREET, UTICA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-09-05 No data 621 JAMES STREET, UTICA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14A - Insects, rodents present

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1104347 Fair Labor Standards Act 2011-09-09 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-09-09
Termination Date 2012-03-30
Date Issue Joined 2011-11-23
Section 0201
Sub Section FL
Status Terminated

Parties

Name CHENG,
Role Plaintiff
Name SUSHI HOUSE, INC.
Role Defendant
0902439 Fair Labor Standards Act 2009-06-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-06-09
Termination Date 2010-02-02
Date Issue Joined 2009-08-03
Section 0201
Sub Section FL
Status Terminated

Parties

Name SU,
Role Plaintiff
Name SUSHI HOUSE, INC.
Role Defendant
1203976 Fair Labor Standards Act 2012-08-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-08-09
Termination Date 2013-04-25
Date Issue Joined 2012-10-12
Section 0201
Sub Section FL
Status Terminated

Parties

Name WONG,
Role Plaintiff
Name SUSHI HOUSE, INC.
Role Defendant

Date of last update: 14 Apr 2025

Sources: New York Secretary of State