Search icon

SAMURAI JAPANESE STEAKHOUSE INC.

Company Details

Name: SAMURAI JAPANESE STEAKHOUSE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2010 (15 years ago)
Entity Number: 3900985
ZIP code: 14564
County: Ontario
Place of Formation: New York
Address: 150 COBBLESTONE COURT DR, VICTOR, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAO FU LI DOS Process Agent 150 COBBLESTONE COURT DR, VICTOR, NY, United States, 14564

Chief Executive Officer

Name Role Address
DAO FU LI Chief Executive Officer 150 COBBLESTONE COURT DR, VICTOR, NY, United States, 14564

Licenses

Number Type Date Last renew date End date Address Description
0340-22-303746 Alcohol sale 2022-10-13 2022-10-13 2024-10-31 150 COBBLESTONE COURT DR, VICTOR, New York, 14564 Restaurant

Filings

Filing Number Date Filed Type Effective Date
140407002373 2014-04-07 BIENNIAL STATEMENT 2014-01-01
100119000196 2010-01-19 CERTIFICATE OF INCORPORATION 2010-01-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-10-15 No data 158 WOLF ROAD, ALBANY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2024-02-15 No data 158 WOLF ROAD, ALBANY 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)
2023-12-28 No data 158 WOLF ROAD, ALBANY 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
2023-10-30 No data 158 WOLF ROAD, ALBANY 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)
2022-06-14 No data 158 WOLF ROAD, ALBANY Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-06-09 No data 158 WOLF ROAD, ALBANY Critical Violation Food Service Establishment Inspections New York State Department of Health 5B - Potentially hazardous foods are not cooled by an approved method where the food temperature can be reduced from 120oF to 70oF or less within two hours and 70oF to 45oF within four hours.
2021-11-26 No data 158 WOLF ROAD, ALBANY Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2020-07-09 No data 158 WOLF ROAD, ALBANY 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)
2020-03-10 No data 158 WOLF ROAD, ALBANY Critical Violation Food Service Establishment Inspections New York State Department of Health 5C - Potentially hazardous foods are not stored under refrigeration except during necessary preparation or approved precooling procedures (room temperature storage).
2019-09-17 No data 158 WOLF ROAD, ALBANY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11C - Food contact surfaces not washed, rinsed and sanitized after each use and following any time of operations when contamination may have occurred

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8263767106 2020-04-15 0219 PPP 150 Cobblestone Court Dr, Victor, NY, 14564
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73000
Loan Approval Amount (current) 73000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Victor, ONTARIO, NY, 14564-0001
Project Congressional District NY-24
Number of Employees 18
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 73774
Forgiveness Paid Date 2021-05-27
6611977206 2020-04-28 0248 PPP 158 Wolf Rd, Albany, NY, 12205
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48800
Loan Approval Amount (current) 48800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-0001
Project Congressional District NY-20
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49381.59
Forgiveness Paid Date 2021-07-16
7454988303 2021-01-28 0219 PPS 150 Cobblestone Court Dr, Victor, NY, 14564-1045
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116298
Loan Approval Amount (current) 116298
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Victor, ONTARIO, NY, 14564-1045
Project Congressional District NY-24
Number of Employees 10
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 117215.64
Forgiveness Paid Date 2021-11-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State