Search icon

SUSHI YASUDA LTD.

Company Details

Name: SUSHI YASUDA LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1999 (26 years ago)
Entity Number: 2347317
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 875 THIRD AVENUE, NEW YORK, NY, United States, 10022
Principal Address: 204 E 43RD ST, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SXB8JVQN5CJ5 2022-06-20 204 E 43RD ST, NEW YORK, NY, 10017, 4713, USA 204 E 43RD ST, NEW YORK, NY, 10017, 4713, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-03-29
Initial Registration Date 2021-03-19
Entity Start Date 1999-02-18
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SCOTT ROSENBERG
Address 204 E 43RD STREET, NEW YORK, NY, 10017, USA
Government Business
Title PRIMARY POC
Name SCOTT ROSENBERG
Address 204 E 43RD STREET, NEW YORK, NY, 10017, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
C/O ROBINSON BROG LEINWAND GREENE GENOVESE & GLUCK PC DOS Process Agent 875 THIRD AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
SHIGEYUKI AKIMOTO Chief Executive Officer 204 E 43RD ST, NEW YORK, NY, United States, 10017

Licenses

Number Type Date Last renew date End date Address Description
0340-22-111863 Alcohol sale 2024-06-26 2024-06-26 2026-06-30 204 E 43RD ST, NEW YORK, New York, 10017 Restaurant

History

Start date End date Type Value
1999-02-18 2011-03-14 Address 67 WALL ST 19TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170216006038 2017-02-16 BIENNIAL STATEMENT 2017-02-01
130205006145 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110314002383 2011-03-14 BIENNIAL STATEMENT 2011-02-01
090213002736 2009-02-13 BIENNIAL STATEMENT 2009-02-01
070212002792 2007-02-12 BIENNIAL STATEMENT 2007-02-01
050427002748 2005-04-27 BIENNIAL STATEMENT 2005-02-01
010307002753 2001-03-07 BIENNIAL STATEMENT 2001-02-01
990218000594 1999-02-18 CERTIFICATE OF INCORPORATION 1999-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9628278302 2021-01-31 0202 PPS 204 E 43rd St, New York, NY, 10017-4713
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 456190
Loan Approval Amount (current) 456190
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-4713
Project Congressional District NY-12
Number of Employees 18
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 459791.37
Forgiveness Paid Date 2021-11-22
2690797700 2020-05-01 0202 PPP 204 E 43RD ST, NEW YORK, NY, 10017
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 325850
Loan Approval Amount (current) 325850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 18
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 329061.07
Forgiveness Paid Date 2021-04-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State