Search icon

BADA SUSHIYA INC

Company Details

Name: BADA SUSHIYA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2009 (16 years ago)
Entity Number: 3820309
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 74 LAFAYETTE AVE, UNIT 201, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
W212ARB1XUW3 2023-11-03 74 LAFAYETTE AVE, STE 201, SUFFERN, NY, 10901, 5564, USA 74 LAFAYETTE AVE, STE 201, SUFFERN, NY, 10901, 5564, USA

Business Information

Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2022-11-04
Initial Registration Date 2022-11-03
Entity Start Date 2009-06-09
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SE WOONG BAN
Role PRESIDENT
Address 74 LAFAYETTE AVE UNIT 201, SUFFERN, NY, 10901, USA
Government Business
Title PRIMARY POC
Name SE WOONG BAN
Role PRESIDENT
Address 74 LAFAYETTE AVE UNIT 201, SUFFERN, NY, 10901, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
BADA SUSHIYA INC DOS Process Agent 74 LAFAYETTE AVE, UNIT 201, SUFFERN, NY, United States, 10901

Chief Executive Officer

Name Role Address
SE WOONG BAN Chief Executive Officer 74 LAFAYETTE AVE, UNIT 201, SUFFERN, NY, United States, 10901

Licenses

Number Type Date Last renew date End date Address Description
0340-22-211670 Alcohol sale 2022-07-28 2022-07-28 2024-08-31 74 LAFAYETTE AVE, SUFFERN, New York, 10901 Restaurant

History

Start date End date Type Value
2024-03-19 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-06-09 2024-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-06-09 2025-01-13 Address 214 ROUTE 59, AIRMONT, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250113001883 2025-01-13 BIENNIAL STATEMENT 2025-01-13
090609000768 2009-06-09 CERTIFICATE OF INCORPORATION 2009-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9619998402 2021-02-17 0202 PPS 74 Lafayette Ave Ste 201, Suffern, NY, 10901-5564
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126969
Loan Approval Amount (current) 126969
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Suffern, ROCKLAND, NY, 10901-5564
Project Congressional District NY-17
Number of Employees 30
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 128530.89
Forgiveness Paid Date 2022-05-16
3115817702 2020-05-01 0202 PPP 74 LAFAYETTE AVE STE 201, SUFFERN, NY, 10901
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92752
Loan Approval Amount (current) 92752
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUFFERN, ROCKLAND, NY, 10901-0001
Project Congressional District NY-17
Number of Employees 130
NAICS code -
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 93936.19
Forgiveness Paid Date 2021-08-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1205115 Fair Labor Standards Act 2012-06-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2012-06-29
Termination Date 2013-04-23
Date Issue Joined 2013-07-24
Section 0201
Sub Section DO
Status Terminated

Parties

Name SALGUERO,
Role Plaintiff
Name BADA SUSHIYA INC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State