Name: | SAKURA OF CANANDAIGUA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 2009 (16 years ago) |
Entity Number: | 3822319 |
ZIP code: | 14424 |
County: | Ontario |
Place of Formation: | New York |
Address: | 57 EASTERN BOULEVARD, CANANDAIGUA, NY, United States, 14424 |
Principal Address: | 517 EASTERN BLVD, CANANDAIGUA, NY, United States, 14424 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 57 EASTERN BOULEVARD, CANANDAIGUA, NY, United States, 14424 |
Name | Role | Address |
---|---|---|
YONG GUANG LIU | Chief Executive Officer | 57 EASTERN BLVD, CANANDAIGUA, NY, United States, 14424 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0240-23-341657 | Alcohol sale | 2023-04-05 | 2023-04-05 | 2025-04-30 | 57 EASTERN BLVD, CANANDAIGUA, New York, 14424 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-14 | 2013-06-12 | Address | 507 CAMELOT CT, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130612002225 | 2013-06-12 | BIENNIAL STATEMENT | 2013-06-01 |
110714002371 | 2011-07-14 | BIENNIAL STATEMENT | 2011-06-01 |
090615000535 | 2009-06-15 | CERTIFICATE OF INCORPORATION | 2009-06-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1446867407 | 2020-05-04 | 0219 | PPP | 57 Eastern Boulevard, Canandaigua, NY, 14424 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: New York Secretary of State