Search icon

73 SUSHI NIJI INC.

Company Details

Name: 73 SUSHI NIJI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 2009 (16 years ago)
Entity Number: 3867276
ZIP code: 10522
County: Westchester
Place of Formation: New York
Address: 73 MAIN ST STORE LEFT, DOBBS FERRY, NY, United States, 10522

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
73 SUSHI NIJI INC. DOS Process Agent 73 MAIN ST STORE LEFT, DOBBS FERRY, NY, United States, 10522

Chief Executive Officer

Name Role Address
JIN LI CHEN Chief Executive Officer 73 MAIN ST STORE LEFT, DOBBS FERRY, NY, United States, 10522

Licenses

Number Type Date Last renew date End date Address Description
0240-23-140580 Alcohol sale 2023-04-03 2023-04-03 2025-04-30 73 MAIN ST, DOBBS FERRY, New York, 10522 Restaurant

History

Start date End date Type Value
2011-12-05 2013-10-15 Address 77 WEST 24TH STREET / 8A, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2009-10-14 2019-10-15 Address 73 MAIN ST., STORE LEFT, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191015060465 2019-10-15 BIENNIAL STATEMENT 2019-10-01
171107006319 2017-11-07 BIENNIAL STATEMENT 2017-10-01
151005006493 2015-10-05 BIENNIAL STATEMENT 2015-10-01
131015006237 2013-10-15 BIENNIAL STATEMENT 2013-10-01
111205002813 2011-12-05 BIENNIAL STATEMENT 2011-10-01
091014000829 2009-10-14 CERTIFICATE OF INCORPORATION 2009-10-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-13 No data 73 MAIN STREET, DOBBS FERRY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2024-03-08 No data 73 MAIN STREET, DOBBS FERRY 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)
2022-12-01 No data 73 MAIN STREET, DOBBS FERRY 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
2022-11-02 No data 73 MAIN STREET, DOBBS FERRY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11A - Manual facilities inadequate, technique incorrect; mechanical facilities not operated in accordance with manufacturer's instructions
2022-10-27 No data 73 MAIN STREET, DOBBS FERRY Critical Violation Food Service Establishment Inspections New York State Department of Health 3C - Food workers do not use proper utensils to eliminate bare hand contact with cooked or prepared foods.
2021-04-05 No data 73 MAIN STREET, DOBBS FERRY 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)
2020-05-15 No data 73 MAIN STREET, DOBBS FERRY Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2020-02-06 No data 73 MAIN STREET, DOBBS FERRY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2019-10-02 No data 73 MAIN STREET, DOBBS FERRY 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)
2019-03-26 No data 73 MAIN STREET, DOBBS FERRY 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)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9237398404 2021-02-16 0202 PPS 73 MAIN STREET STORE LEFT, DOBBS FERRY, NY, 10522
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) 61152
Loan Approval Amount (current) 61152
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 DOBBS FERRY, WESTCHESTER, NY, 10522
Project Congressional District NY-16
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61538.21
Forgiveness Paid Date 2021-10-08
8695778109 2020-07-27 0202 PPP 73 MAIN STREET STORE LEFT, DOBBS FERRY, NY, 10522
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43680
Loan Approval Amount (current) 43680
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 DOBBS FERRY, WESTCHESTER, NY, 10522-0001
Project Congressional District NY-16
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44047.42
Forgiveness Paid Date 2021-06-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State