Search icon

PENN SUSHI, INC.

Company Details

Name: PENN SUSHI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 2008 (16 years ago)
Entity Number: 3750660
ZIP code: 10960
County: New York
Place of Formation: New York
Address: PENN STATION 7TH AVENUE. AT 31ST STREET, NEW YORK, NY, United States, 10960
Principal Address: 21302 42nd Avenue, Bayside, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PENN SUISHI, INC. DOS Process Agent PENN STATION 7TH AVENUE. AT 31ST STREET, NEW YORK, NY, United States, 10960

Chief Executive Officer

Name Role Address
DAE HONG YIM Chief Executive Officer 21302 42ND AVENUE, BAYSIDE, NY, United States, 11361

Filings

Filing Number Date Filed Type Effective Date
221026003415 2022-10-26 BIENNIAL STATEMENT 2020-12-01
081208000653 2008-12-08 CERTIFICATE OF INCORPORATION 2008-12-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-11-15 No data 2 PENN PLZ, Manhattan, NEW YORK, NY, 10121 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-28 No data 2 PENN PLZ, Manhattan, NEW YORK, NY, 10121 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-21 No data 2 PENN PLZ, Manhattan, NEW YORK, NY, 10121 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2906850 SCALE-01 INVOICED 2018-10-10 20 SCALE TO 33 LBS
2906092 OL VIO INVOICED 2018-10-09 250 OL - Other Violation
2207941 CL VIO CREDITED 2015-11-02 175 CL - Consumer Law Violation
223061 WH VIO INVOICED 2013-07-23 50 WH - W&M Hearable Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-09-28 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2015-10-21 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8628617307 2020-05-01 0202 PPP 2 PENN PLAZA PENN STATION STORE #30B, NEW YORK CITY, NY, 10121
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13416
Loan Approval Amount (current) 13416
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK CITY, NEW YORK, NY, 10121-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13520.39
Forgiveness Paid Date 2021-02-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State