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

USAspending Awards / Financial Assistance

Date:
2021-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-02-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
61152.00
Total Face Value Of Loan:
61152.00
Date:
2020-07-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
43680.00
Total Face Value Of Loan:
43680.00

Paycheck Protection Program

Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61152
Current Approval Amount:
61152
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61538.21
Date Approved:
2020-07-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43680
Current Approval Amount:
43680
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44047.42

Date of last update: 27 Mar 2025

Sources: New York Secretary of State