Search icon

HIRAME SUSHI INC

Company Details

Name: HIRAME SUSHI INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2009 (16 years ago)
Entity Number: 3838238
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 369 DOWNING DRIVE, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 369 DOWNING DRIVE, YORKTOWN HEIGHTS, NY, United States, 10598

Chief Executive Officer

Name Role Address
CHEN QIU YU Chief Executive Officer 369 DOWNING DRIVE, YORKTOWN HEIGHTS, NY, United States, 10598

Licenses

Number Type Date Last renew date End date Address Description
0240-23-140578 Alcohol sale 2023-05-25 2023-05-25 2025-06-30 369 DOWNING DR, YORKTOWN HGTS, New York, 10598 Restaurant

History

Start date End date Type Value
2009-07-28 2011-08-30 Address 369 DOWNING DRIVE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110830002553 2011-08-30 BIENNIAL STATEMENT 2011-07-01
090810000179 2009-08-10 CERTIFICATE OF CHANGE 2009-08-10
090728000025 2009-07-28 CERTIFICATE OF INCORPORATION 2009-07-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-04-18 No data 369 DOWNING DRIVE, YORKTOWN HEIGHTS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2024-02-22 No data 369 DOWNING DRIVE, YORKTOWN HEIGHTS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2024-02-05 No data 369 DOWNING DRIVE, YORKTOWN HEIGHTS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2022-10-14 No data 369 DOWNING DRIVE, YORKTOWN HEIGHTS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2021-03-08 No data 369 DOWNING DRIVE, YORKTOWN HEIGHTS Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2020-08-17 No data 369 DOWNING DRIVE, YORKTOWN HEIGHTS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2019-12-05 No data 369 DOWNING DRIVE, YORKTOWN HEIGHTS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2019-02-01 No data 369 DOWNING DRIVE, YORKTOWN HEIGHTS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2018-11-27 No data 369 DOWNING DRIVE, YORKTOWN HEIGHTS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2018-04-02 No data 369 DOWNING DRIVE, YORKTOWN HEIGHTS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6859957803 2020-06-02 0202 PPP 369 DOWNING DRIVE, YORKTOWN HEIGHTS, NY, 10598-4424
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27430
Loan Approval Amount (current) 27430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address YORKTOWN HEIGHTS, WESTCHESTER, NY, 10598-4424
Project Congressional District NY-17
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27588.04
Forgiveness Paid Date 2021-02-16
5891108405 2021-02-09 0202 PPS 369 Downing Dr, Yorktown Heights, NY, 10598-4424
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38402
Loan Approval Amount (current) 38402
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 Yorktown Heights, WESTCHESTER, NY, 10598-4424
Project Congressional District NY-17
Number of Employees 13
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38664.39
Forgiveness Paid Date 2021-10-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State