Search icon

YOSHI SUSHI, INC.

Company Details

Name: YOSHI SUSHI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1998 (27 years ago)
Entity Number: 2266139
ZIP code: 12110
County: Albany
Place of Formation: New York
Principal Address: 640 NEW LOUDON RD, LATHAM, NY, United States, 12110
Address: YONSUN ARITA, 640 NEW LOUDON RD, LATHAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent YONSUN ARITA, 640 NEW LOUDON RD, LATHAM, NY, United States, 12110

Chief Executive Officer

Name Role Address
YONSUN ARITA Chief Executive Officer 640 NEW LOUDON RD, LATHAM, NY, United States, 12110

History

Start date End date Type Value
2002-06-04 2012-08-09 Address 14 PINE AVE, COHOES, NY, 12047, USA (Type of address: Principal Executive Office)
2000-06-14 2002-06-04 Address 38 LAKESHORE DR, #1A, WATERVLIET, NY, 12189, USA (Type of address: Principal Executive Office)
2000-06-14 2002-06-04 Address 640 NEW LOUDON RD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
1998-06-04 2000-06-14 Address ATTN: YONSUN ARITA, 640 LOUDON ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150921002043 2015-09-21 BIENNIAL STATEMENT 2014-06-01
120809002742 2012-08-09 BIENNIAL STATEMENT 2012-06-01
040628002179 2004-06-28 BIENNIAL STATEMENT 2004-06-01
020604002339 2002-06-04 BIENNIAL STATEMENT 2002-06-01
000614002084 2000-06-14 BIENNIAL STATEMENT 2000-06-01
980604000387 1998-06-04 CERTIFICATE OF INCORPORATION 1998-06-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-08-22 No data 640 NEW LOUDON ROAD, LATHAM Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-08-09 No data 640 NEW LOUDON ROAD, LATHAM Critical Violation Food Service Establishment Inspections New York State Department of Health 5E - Enough refrigerated storage equipment is not present, properly designed, maintained or operated so that all potentially hazardous foods are cooled properly and stored below 45°F as required.
2023-07-19 No data 640 NEW LOUDON ROAD, LATHAM Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-11-30 No data 640 NEW LOUDON ROAD, LATHAM 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
2022-01-06 No data 640 NEW LOUDON ROAD, LATHAM Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8B - In use food dispensing utensils improperly stored
2021-12-15 No data 640 NEW LOUDON ROAD, LATHAM Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2021-12-08 No data 640 NEW LOUDON ROAD, LATHAM Critical Violation Food Service Establishment Inspections New York State Department of Health 2C - Cooked or prepared foods are subject to cross-contamination from raw foods.
2019-02-21 No data 640 NEW LOUDON ROAD, LATHAM Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2018-11-27 No data 640 NEW LOUDON ROAD, LATHAM Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2018-11-23 No data 640 NEW LOUDON ROAD, LATHAM Critical Violation Food Service Establishment Inspections New York State Department of Health 4A - Toxic chemicals are improperly labeled, stored or used so that contamination of food can occur.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3982118001 2020-06-25 0248 PPP 640 NEW LOUDON RD, LATHAM, NY, 12110
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14233
Loan Approval Amount (current) 14233
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LATHAM, ALBANY, NY, 12110-0001
Project Congressional District NY-20
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14382.05
Forgiveness Paid Date 2021-07-15
5207298508 2021-02-27 0248 PPS 640 New Loudon Rd, Latham, NY, 12110-4052
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19922
Loan Approval Amount (current) 19922
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Latham, ALBANY, NY, 12110-4052
Project Congressional District NY-20
Number of Employees 2
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20064.22
Forgiveness Paid Date 2021-11-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State