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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
125400.00
Total Face Value Of Loan:
125400.00

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125400
Current Approval Amount:
125400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
126796.82

Court Cases

Court Case Summary

Filing Date:
2019-06-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CANO
Party Role:
Plaintiff
Party Name:
SUSHI CHAIN, INC.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State