Search icon

MISO FUSION SUSHI INC

Company Details

Name: MISO FUSION SUSHI INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 2010 (15 years ago)
Entity Number: 3968282
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 40 MAIN STREET, 1ST FLOOR, BROOKLYN, NY, United States, 11201
Principal Address: 40 MAIN STREET, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZHI QIANG ZHENG Chief Executive Officer 40 MAIN STREET, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
MISO FUSION SUSHI INC DOS Process Agent 40 MAIN STREET, 1ST FLOOR, BROOKLYN, NY, United States, 11201

Licenses

Number Type Date Last renew date End date Address Description
0240-21-123000 Alcohol sale 2023-11-02 2023-11-02 2025-11-30 40 MAIN ST, BROOKLYN, New York, 11201 Restaurant

History

Start date End date Type Value
2024-11-09 2024-11-09 Address 40 MAIN STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2020-08-20 2024-11-09 Address 40 MAIN STREET, 1ST FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2012-07-16 2024-11-09 Address 40 MAIN STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2010-06-30 2020-08-20 Address 40 MAIN STREET, 1ST FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2010-06-30 2024-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241109000090 2024-11-09 BIENNIAL STATEMENT 2024-11-09
200820060428 2020-08-20 BIENNIAL STATEMENT 2020-06-01
180604008613 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160623006232 2016-06-23 BIENNIAL STATEMENT 2016-06-01
140616006676 2014-06-16 BIENNIAL STATEMENT 2014-06-01
120716002989 2012-07-16 BIENNIAL STATEMENT 2012-06-01
100630000877 2010-06-30 CERTIFICATE OF INCORPORATION 2010-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8733798302 2021-01-30 0202 PPS 40 Main St Apt 1, Brooklyn, NY, 11201-8202
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45752
Loan Approval Amount (current) 45752
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-8202
Project Congressional District NY-10
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45997.68
Forgiveness Paid Date 2021-08-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State