Search icon

NEW LIFE SUSHI INC.

Company Details

Name: NEW LIFE SUSHI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 2001 (24 years ago)
Entity Number: 2661038
ZIP code: 10065
County: Kings
Place of Formation: New York
Address: 1143 1ST AVE, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BI HANG CHENG Chief Executive Officer 1143 1ST AVE, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
NEW LIFE SUSHI INC. DOS Process Agent 1143 1ST AVE, NEW YORK, NY, United States, 10065

Licenses

Number Type Date Last renew date End date Address Description
0240-23-142635 Alcohol sale 2023-08-17 2023-08-17 2025-09-30 1143 1ST AVE, NEW YORK, New York, 10021 Restaurant

History

Start date End date Type Value
2003-07-07 2014-10-06 Address 1143 1ST AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2003-07-07 2014-10-06 Address 1143 1ST AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2001-07-17 2014-10-06 Address 957 56TH STREET 2ND FLOOR, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170905008047 2017-09-05 BIENNIAL STATEMENT 2017-07-01
150706006499 2015-07-06 BIENNIAL STATEMENT 2015-07-01
141006006784 2014-10-06 BIENNIAL STATEMENT 2013-07-01
110809002708 2011-08-09 BIENNIAL STATEMENT 2011-07-01
070720002768 2007-07-20 BIENNIAL STATEMENT 2007-07-01
030707002610 2003-07-07 BIENNIAL STATEMENT 2003-07-01
010717000186 2001-07-17 CERTIFICATE OF INCORPORATION 2001-07-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2947498500 2021-02-22 0202 PPS 1143 1st Ave, New York, NY, 10065-7700
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 480347
Loan Approval Amount (current) 480347
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, 10065-7700
Project Congressional District NY-12
Number of Employees 25
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 484086.77
Forgiveness Paid Date 2021-12-07
5845357402 2020-05-13 0202 PPP 1143 1ST AVE, NEW YORK, NY, 10065
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 201887.5
Loan Approval Amount (current) 201887.5
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, 10065-0001
Project Congressional District NY-12
Number of Employees 32
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 204074.84
Forgiveness Paid Date 2021-06-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1506056 Americans with Disabilities Act - Other 2015-07-31 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 2015-07-31
Termination Date 2016-03-24
Date Issue Joined 2015-09-18
Section 1218
Sub Section 8
Status Terminated

Parties

Name JOSHI
Role Plaintiff
Name NEW LIFE SUSHI INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State