Search icon

KIMURA SUSHI INC.

Company Details

Name: KIMURA SUSHI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 2008 (17 years ago)
Entity Number: 3718297
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 40 FRONT ST, STE 103, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 FRONT ST, STE 103, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
NAM IN KIM Chief Executive Officer 40 FRONT ST, SUITE 103, NEWBURGH, NY, United States, 12550

Licenses

Number Type Date Last renew date End date Address Description
0240-23-240822 Alcohol sale 2023-09-11 2023-09-11 2025-09-30 40 FRONT ST SUITE 103, NEWBURGH, New York, 12550 Restaurant

History

Start date End date Type Value
2010-09-20 2020-09-02 Address 9 ROSEMARY LANE, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2010-09-20 2012-09-14 Address 40 FRONT STREET SUITE 103, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
2008-09-09 2012-09-14 Address 40 FRONT STREET SUITE 103, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200902061464 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180904007025 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160902006630 2016-09-02 BIENNIAL STATEMENT 2016-09-01
140930006443 2014-09-30 BIENNIAL STATEMENT 2014-09-01
120914002181 2012-09-14 BIENNIAL STATEMENT 2012-09-01
100920002643 2010-09-20 BIENNIAL STATEMENT 2010-09-01
080909000805 2008-09-09 CERTIFICATE OF INCORPORATION 2008-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2206448401 2021-02-03 0202 PPS 40 Front St, Newburgh, NY, 12550-5695
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18480
Loan Approval Amount (current) 18480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-5695
Project Congressional District NY-18
Number of Employees 4
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18618.73
Forgiveness Paid Date 2021-11-10
9177327700 2020-05-01 0202 PPP 40 FRONT ST 103, NEWBURGH, NY, 12550
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13200
Loan Approval Amount (current) 13200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWBURGH, ORANGE, NY, 12550-0100
Project Congressional District NY-18
Number of Employees 4
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13333.45
Forgiveness Paid Date 2021-05-11

Date of last update: 28 Mar 2025

Sources: New York Secretary of State