Search icon

SUSHI HANA NY INC.

Company Details

Name: SUSHI HANA NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 2008 (17 years ago)
Entity Number: 3724807
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 111 RIVINGTON STREET, GROUND FLOOR, NEW YORK, NY, United States, 10002
Principal Address: 111 RIVINGTON ST, GROUND FLR, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 RIVINGTON STREET, GROUND FLOOR, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
YI JIE LIU Chief Executive Officer 111 RIVINGTON ST, GROUND FLR, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2008-09-24 2009-05-15 Address 60 HENRY STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120911002338 2012-09-11 BIENNIAL STATEMENT 2012-09-01
100917003094 2010-09-17 BIENNIAL STATEMENT 2010-09-01
090515000593 2009-05-15 CERTIFICATE OF CHANGE 2009-05-15
081002000071 2008-10-02 CERTIFICATE OF CHANGE 2008-10-02
080924000916 2008-09-24 CERTIFICATE OF INCORPORATION 2008-09-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5423328400 2021-02-08 0202 PPS 111 Rivington St, New York, NY, 10002-2203
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109158
Loan Approval Amount (current) 109158
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 U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-2203
Project Congressional District NY-10
Number of Employees 26
NAICS code 721199
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 110620.42
Forgiveness Paid Date 2022-06-14
1472807709 2020-05-01 0202 PPP 111 RIVINGTON ST, NEW YORK, NY, 10002
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80470
Loan Approval Amount (current) 80470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 270
NAICS code -
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81181.94
Forgiveness Paid Date 2021-03-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State