Search icon

SUSHI BELL INC.

Company Details

Name: SUSHI BELL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 2006 (19 years ago)
Entity Number: 3349534
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 36-28 BELL BLVD., BAYSIDE, NY, United States, 11361
Principal Address: 56-02 HOLLIS COURT BLVD., FRESH MEADOWS, NY, United States, 11365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SOONMYONG PARK Chief Executive Officer 36-28 BELL BLVD, BAYSIDE, NY, United States, 11361

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36-28 BELL BLVD., BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
2008-05-21 2016-04-18 Address 43-27 216TH ST, 2ND FL, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200403061079 2020-04-03 BIENNIAL STATEMENT 2020-04-01
180402007075 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160418006066 2016-04-18 BIENNIAL STATEMENT 2016-04-01
140411006571 2014-04-11 BIENNIAL STATEMENT 2014-04-01
120529002911 2012-05-29 BIENNIAL STATEMENT 2012-04-01
100419002995 2010-04-19 BIENNIAL STATEMENT 2010-04-01
080521002039 2008-05-21 BIENNIAL STATEMENT 2008-04-01
060417000630 2006-04-17 CERTIFICATE OF INCORPORATION 2006-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6416518307 2021-01-27 0202 PPS 3628 Bell Blvd, Bayside, NY, 11361-2057
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) 9500
Loan Approval Amount (current) 13300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11361-2057
Project Congressional District NY-03
Number of Employees 2
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 13402.81
Forgiveness Paid Date 2021-11-22
7650067103 2020-04-14 0202 PPP 36-28 Bell Blvd, BAYSIDE, NY, 11361
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9500
Loan Approval Amount (current) 9500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAYSIDE, QUEENS, NY, 11361-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 9622.71
Forgiveness Paid Date 2021-08-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1902847 Fair Labor Standards Act 2019-05-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-05-14
Termination Date 2021-01-05
Date Issue Joined 2019-06-12
Section 0201
Sub Section FL
Status Terminated

Parties

Name KIM
Role Plaintiff
Name SUSHI BELL INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State