Search icon

KIDO SUSHI QUEENS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KIDO SUSHI QUEENS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 2010 (15 years ago)
Entity Number: 3992409
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 90-15 QUEENS BLVD, STE K004, ELMHURST, NY, United States, 11373
Principal Address: 90-15 QUEENS BLVD #K004, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
YI TANG CHEN Agent 90-15 QUEENS BLVD. #K04, ELMHURST, NY, 11373

DOS Process Agent

Name Role Address
KIDO SUSHI QUEENS INC. DOS Process Agent 90-15 QUEENS BLVD, STE K004, ELMHURST, NY, United States, 11373

Chief Executive Officer

Name Role Address
JUNYA CHEN Chief Executive Officer 90-15 QUEENS BLVD #K004, ELMHURST, NY, United States, 11373

Licenses

Number Type Date Last renew date End date Address Description
0240-23-140274 Alcohol sale 2023-04-18 2023-04-18 2025-05-31 90-15 QUEENS BLVD, ELMHURST, New York, 11373 Restaurant

History

Start date End date Type Value
2024-09-13 2024-09-13 Address 90-15 QUEENS BLVD #K004, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2020-09-11 2024-09-13 Address 90-15 QUEENS BLVD, STE K004, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2016-09-22 2020-09-11 Address 90-15 QUEENS BLVD, STE K004, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2013-05-10 2016-09-22 Address 90-15 QUEENS BLVD #K004, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
2013-05-10 2016-09-22 Address 90-15 QUEENS BLVD, STE K004, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240913003439 2024-09-13 BIENNIAL STATEMENT 2024-09-13
221212003088 2022-12-12 BIENNIAL STATEMENT 2022-09-01
200911060445 2020-09-11 BIENNIAL STATEMENT 2020-09-01
180905007213 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160922002035 2016-09-22 BIENNIAL STATEMENT 2016-09-01

USAspending Awards / Financial Assistance

Date:
2021-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
181833.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-08
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:
34578.00
Total Face Value Of Loan:
34578.00
Date:
2020-06-22
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:
24697.00
Total Face Value Of Loan:
24697.00
Date:
2020-06-22
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:
-24880.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34578
Current Approval Amount:
34578
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
34829.99
Date Approved:
2020-06-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24697
Current Approval Amount:
24697
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
24919.27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State