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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
172445.00
Total Face Value Of Loan:
172445.00
Date:
2020-07-02
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
123175.00
Total Face Value Of Loan:
123175.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
123175
Current Approval Amount:
123175
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
124565.36
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
172445
Current Approval Amount:
172445
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
174169.45

Date of last update: 27 Mar 2025

Sources: New York Secretary of State