Search icon

SUSHI CHAIN, INC.

Company Details

Name: SUSHI CHAIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jun 2006 (19 years ago)
Date of dissolution: 17 Sep 2024
Entity Number: 3381319
ZIP code: 11358
County: Queens
Place of Formation: New York
Principal Address: 32-50 FRANCIS LEWIS BLVD, FLUSHING, NY, United States, 11358
Address: 133-33 SANFORD AVE # 5 E, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
XIN FENG LIN Chief Executive Officer 133-33 SANFORD AVE # 5 E, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 133-33 SANFORD AVE # 5 E, FLUSHING, NY, United States, 11358

History

Start date End date Type Value
2023-03-22 2024-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-08-09 2024-09-27 Address 133-33 SANFORD AVE # 5 E, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2010-08-09 2024-09-27 Address 133-33 SANFORD AVE # 5 E, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2008-06-10 2010-08-09 Address 32-50 FRANCIS LEWIS BLVD, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)
2008-06-10 2010-08-09 Address 32-50 FRANCIS LEWIS BLVD, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2006-06-26 2010-08-09 Address 32-50 FRANCIS LEWIS BLVD., BAYSIDE, NY, 11358, USA (Type of address: Service of Process)
2006-06-26 2023-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240927001465 2024-09-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-17
100809002607 2010-08-09 BIENNIAL STATEMENT 2010-06-01
080610002785 2008-06-10 BIENNIAL STATEMENT 2008-06-01
060626001135 2006-06-26 CERTIFICATE OF INCORPORATION 2006-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1017507406 2020-05-03 0202 PPP 3250 Francis Lewis Blvd, Flushing, NY, 11358
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125400
Loan Approval Amount (current) 125400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11358-0001
Project Congressional District NY-03
Number of Employees 34
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126796.82
Forgiveness Paid Date 2021-06-24

Date of last update: 28 Mar 2025

Sources: New York Secretary of State