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)

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

USAspending Awards / Financial Assistance

Date:
2021-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
319392.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
2020-05-02
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:
95000.00
Total Face Value Of Loan:
95000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95000
Current Approval Amount:
95000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
95985.31

Date of last update: 27 Mar 2025

Sources: New York Secretary of State