Search icon

SIMPLY SUSHI LLC

Company Details

Name: SIMPLY SUSHI LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 May 2006 (19 years ago)
Entity Number: 3365119
ZIP code: 07052
County: Sullivan
Place of Formation: New York
Address: 33 CURTIS AVENUE, WEST ORANGE, NJ, United States, 07052

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 33 CURTIS AVENUE, WEST ORANGE, NJ, United States, 07052

Licenses

Number Type Address
751509 Retail grocery store 1581 RT 202, POMONA, NY, 10970
735588 Retail grocery store 1274 39TH STREET, BROOKLYN, NY, 11218

Filings

Filing Number Date Filed Type Effective Date
200507060982 2020-05-07 BIENNIAL STATEMENT 2020-05-01
170828006000 2017-08-28 BIENNIAL STATEMENT 2016-05-01
140917002048 2014-09-17 BIENNIAL STATEMENT 2014-05-01
101006002867 2010-10-06 BIENNIAL STATEMENT 2010-05-01
060519001034 2006-05-19 ARTICLES OF ORGANIZATION 2006-05-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-21 SIMPLY SUSHI 529 EMPIRE BULEVARD, BROOKLYN, Kings, NY, 11225 A Food Inspection Department of Agriculture and Markets No data
2024-08-22 No data 343 EAST Broadway, Monticello Critical Violation Food Service Establishment Inspections New York State Department of Health 1D - Canned foods found in poor conditions (leakers, severe dents, rusty, swollen cans)
2024-07-31 SIMPLY SUSHI 4865 STATE HWY 42, KIAMESHA LAKE, Sullivan, NY, 12751 A Food Inspection Department of Agriculture and Markets No data
2024-07-09 SIMPLY SUSHI 1581 RT 202, POMONA, Rockland, NY, 10970 A Food Inspection Department of Agriculture and Markets No data
2024-01-09 SIMPLY SUSHI 529 EMPIRE BULEVARD, BROOKLYN, Kings, NY, 11225 A Food Inspection Department of Agriculture and Markets No data
2023-09-13 SIMPLY SUSHI 529 EMPIRE BULEVARD, BROOKLYN, Kings, NY, 11225 C Food Inspection Department of Agriculture and Markets 13A - 21B. The establishment conducts food processing activities and does not have a valid Article 20-C License. Licensable operations, as stated by management and observed, are listed in the memo section of this report. Management states proper application and fee have been submitted.
2023-08-29 SIMPLY SUSHI 59 ROUTE 59, MONSEY, Rockland, NY, 10952 A Food Inspection Department of Agriculture and Markets No data
2023-07-25 No data 343 EAST Broadway, Monticello Critical Violation Food Service Establishment Inspections New York State Department of Health 5A - Potentially hazardous foods are not kept at or below 45°F during cold holding, except smoked fish not kept at or below 38°F during cold holding.
2023-03-08 SIMPLY SUSHI CAFE 2818 AVENUE U, BROOKLYN, Kings, NY, 11229 A Food Inspection Department of Agriculture and Markets No data
2022-08-26 No data 343 EAST Broadway, Monticello 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.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9618098401 2021-02-17 0202 PPS 343 E Broadway, Monticello, NY, 12701-8828
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 486223
Loan Approval Amount (current) 486223
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monticello, SULLIVAN, NY, 12701-8828
Project Congressional District NY-19
Number of Employees 39
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 488980.48
Forgiveness Paid Date 2021-09-15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State