Search icon

TAO SUSHI & GRILL JAPANESE STEAK HOUSE INC

Company Details

Name: TAO SUSHI & GRILL JAPANESE STEAK HOUSE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2010 (15 years ago)
Entity Number: 3945275
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 3200 ORCHARD PARK ROAD, ORCHARD PARK, NY, United States, 14127
Principal Address: 3200 ORCHARD PARK ROAD, ORCHARD PARK, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WU DONG Chief Executive Officer 770 MILL ROAD APT 4F, BUFFALO, NY, United States, 14127

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3200 ORCHARD PARK ROAD, ORCHARD PARK, NY, United States, 14127

Licenses

Number Type Date Last renew date End date Address Description
0340-22-313400 Alcohol sale 2022-10-03 2022-10-03 2024-11-30 3200 ORCHARD PARK RD, ORCHARD PARK, New York, 14127 Restaurant

History

Start date End date Type Value
2025-03-10 2025-03-10 Address 3200 ORCHARD PARK ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2025-03-10 2025-03-10 Address 770 MILL ROAD APT 4F, BUFFALO, NY, 14127, USA (Type of address: Chief Executive Officer)
2024-01-30 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-07-11 2025-03-10 Address 3200 ORCHARD PARK ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2012-07-11 2025-03-10 Address 3200 ORCHARD PARK ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
2010-05-04 2012-07-11 Address 3200 ORCHARD PARK RD., ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
2010-05-04 2024-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250310002567 2025-03-10 BIENNIAL STATEMENT 2025-03-10
220713001857 2022-07-13 BIENNIAL STATEMENT 2022-05-01
120711002898 2012-07-11 BIENNIAL STATEMENT 2012-05-01
100504000439 2010-05-04 CERTIFICATE OF INCORPORATION 2010-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5228247104 2020-04-13 0296 PPP 3200 Orchard Park Rd, ORCHARD PARK, NY, 14127-1225
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123175
Loan Approval Amount (current) 123175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ORCHARD PARK, ERIE, NY, 14127-1225
Project Congressional District NY-23
Number of Employees 33
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124565.36
Forgiveness Paid Date 2021-06-15
6604078401 2021-02-10 0296 PPS 3200 Orchard Park Rd, Orchard Park, NY, 14127-1225
Loan Status Date 2022-03-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 172445
Loan Approval Amount (current) 172445
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orchard Park, ERIE, NY, 14127-1225
Project Congressional District NY-23
Number of Employees 23
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 174169.45
Forgiveness Paid Date 2022-02-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State