Search icon

MOTTSU CUISINE INC.

Company Details

Name: MOTTSU CUISINE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 2010 (15 years ago)
Entity Number: 3943649
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 138 BOWERY, 209, NEW YORK, NY, United States, 10013
Principal Address: 136 BOWERY, 209, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 646-479-8384

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 138 BOWERY, 209, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
YUN CHEN Chief Executive Officer 136 BOWERY # 209, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date Last renew date End date Address Description
0240-23-140878 No data Alcohol sale 2023-01-06 2023-01-06 2025-01-31 285 MOTT ST, NEW YORK, New York, 10012 Restaurant
1376493-DCA Inactive Business 2010-11-15 No data 2020-09-15 No data No data

History

Start date End date Type Value
2012-07-19 2014-08-01 Address 90-47 52ND AVE, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
2010-04-29 2014-08-01 Address 285 MOTT STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140801002099 2014-08-01 BIENNIAL STATEMENT 2014-04-01
120719002271 2012-07-19 BIENNIAL STATEMENT 2012-04-01
100429000826 2010-04-29 CERTIFICATE OF INCORPORATION 2010-04-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-10-19 No data 285 MOTT ST, Manhattan, NEW YORK, NY, 10012 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-13 No data 285 MOTT ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-11 No data 285 MOTT ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175118 SWC-CIN-INT CREDITED 2020-04-10 219.24000549316406 Sidewalk Cafe Interest for Consent Fee
3165018 SWC-CON-ONL CREDITED 2020-03-03 3361.330078125 Sidewalk Cafe Consent Fee
3015981 SWC-CIN-INT INVOICED 2019-04-10 214.35000610351562 Sidewalk Cafe Interest for Consent Fee
2998389 SWC-CON-ONL INVOICED 2019-03-06 3285.760009765625 Sidewalk Cafe Consent Fee
2889067 SWC-CON INVOICED 2018-09-21 445 Petition For Revocable Consent Fee
2889066 RENEWAL INVOICED 2018-09-21 510 Two-Year License Fee
2752796 SWC-CON-ONL INVOICED 2018-03-01 3224.489990234375 Sidewalk Cafe Consent Fee
2734781 SWC-CONADJ INVOICED 2018-01-29 0.009999999776483 Sidewalk Cafe Consent Fee Manual Adjustment
2696040 LL VIO INVOICED 2017-11-17 250 LL - License Violation
2683216 LL VIO CREDITED 2017-10-30 500 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-10-19 Pleaded SIDEWALK CAF+ FAILED TO CONSPICUOUSLY POST COMBINED LICENSE/COMPLAINT/MAXIMUM TABLE SIGN 1 1 No data No data
2017-10-19 Pleaded THE WIDTH OF THE PORTION OF THE SIDEWALK RESERVED FOR PEDESTRIAN USE IS LESS THA 8 FEET OR 50% OF SIDEWALK'S WIDTH 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4025627400 2020-05-08 0202 PPP 285 mott st, newyork, NY, 10012
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address newyork, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27817.01
Forgiveness Paid Date 2021-07-02
2300778500 2021-02-20 0202 PPS 285 Mott St, New York, NY, 10012-3430
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23040
Loan Approval Amount (current) 23040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-3430
Project Congressional District NY-10
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23191.04
Forgiveness Paid Date 2021-10-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State