Search icon

FANCY LEE SUSHI BAR AND GRILL INC.

Company Details

Name: FANCY LEE SUSHI BAR AND GRILL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Aug 2010 (15 years ago)
Date of dissolution: 01 Sep 2022
Entity Number: 3979672
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Address: 101 WEST MAIN STREET, BABYLON, NY, United States, 11702
Principal Address: 101 WEST MAIN ST, BABYLON, NY, United States, 11702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 WEST MAIN STREET, BABYLON, NY, United States, 11702

Agent

Name Role Address
ANLE LI Agent 101 WEST MAIN STREET, BABYLON, NY, 11702

Chief Executive Officer

Name Role Address
ANLE LI Chief Executive Officer 101 WEST MAIN ST, BABYLON, NY, United States, 11702

History

Start date End date Type Value
2014-06-04 2023-01-16 Address 101 WEST MAIN STREET, BABYLON, NY, 11702, USA (Type of address: Registered Agent)
2014-06-04 2023-01-16 Address 101 WEST MAIN ST, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2013-09-18 2014-06-04 Address 101 WEST MAIN STREET, BABYLON, NY, 11702, USA (Type of address: Registered Agent)
2013-08-22 2013-09-18 Address 101 W MAIN STREET, BABYLON, NY, 11702, 3412, USA (Type of address: Registered Agent)
2012-09-10 2014-06-04 Address 101 WEST MAIN ST, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2010-08-02 2022-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-08-02 2023-01-16 Address 101 WEST MAIN STREET, BABYLON, NY, 11702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230116000621 2022-09-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-01
140604000218 2014-06-04 CERTIFICATE OF CHANGE 2014-06-04
140604002052 2014-06-04 AMENDMENT TO BIENNIAL STATEMENT 2012-08-01
130918000224 2013-09-18 CERTIFICATE OF CHANGE 2013-09-18
130822000075 2013-08-22 CERTIFICATE OF CHANGE 2013-08-22
120910002192 2012-09-10 BIENNIAL STATEMENT 2012-08-01
100802000142 2010-08-02 CERTIFICATE OF INCORPORATION 2010-08-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2754727701 2020-05-01 0235 PPP 101 W MAIN ST, BABYLON, NY, 11702
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95000
Loan Approval Amount (current) 95000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BABYLON, SUFFOLK, NY, 11702-0001
Project Congressional District NY-02
Number of Employees 13
NAICS code 722410
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 95985.31
Forgiveness Paid Date 2021-05-18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State