Search icon

CHADO SUSHI CORP.

Company Details

Name: CHADO SUSHI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 2009 (16 years ago)
Entity Number: 3842090
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 4 EAST 36TH STREET, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 EAST 36TH STREET, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JONATHAN MANSOUR Chief Executive Officer 4 EAST 36TH STREET, NEW YORK, NY, United States, 10016

Licenses

Number Type Date Last renew date End date Address Description
0340-22-103692 Alcohol sale 2024-07-31 2024-07-31 2026-07-31 4 E 36TH STREET, NEW YORK, New York, 10016 Restaurant

History

Start date End date Type Value
2024-04-12 2024-04-12 Address 4 EAST 36TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-04-12 2024-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-17 2024-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-09-23 2024-04-12 Address 4 EAST 36TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2009-08-06 2022-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-08-06 2024-04-12 Address 4 EAST 36TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240412003205 2024-04-12 BIENNIAL STATEMENT 2024-04-12
130923006212 2013-09-23 BIENNIAL STATEMENT 2013-08-01
090806000364 2009-08-06 CERTIFICATE OF INCORPORATION 2009-08-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4779338301 2021-01-23 0202 PPS 4 E 36th St, New York, NY, 10016-3331
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 184457
Loan Approval Amount (current) 184457
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 New York, NEW YORK, NY, 10016-3331
Project Congressional District NY-12
Number of Employees 22
NAICS code 722511
Borrower Race Unanswered
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 Unanswered
Forgiveness Amount 186488.55
Forgiveness Paid Date 2022-03-15
8562167909 2020-06-18 0202 PPP 4 East 36th Street, New York, NY, 10016-3302
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-3302
Project Congressional District NY-12
Number of Employees 19
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 151578.08
Forgiveness Paid Date 2021-07-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State