Search icon

SUSHI KING PLUS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUSHI KING PLUS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 2011 (14 years ago)
Entity Number: 4075630
ZIP code: 10928
County: Orange
Place of Formation: New York
Address: 323 MIAN ST, HIGHLAND FALLS, NY, United States, 10928
Principal Address: 323 MAIN ST, HIGHLAND FALLS, NY, United States, 10928

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHANG HWA PARK Chief Executive Officer 323 MAIN ST, HIGHLAND FALLS, NY, United States, 10928

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 323 MIAN ST, HIGHLAND FALLS, NY, United States, 10928

Licenses

Number Type Date Last renew date End date Address Description
0240-22-200544 Alcohol sale 2022-07-26 2022-07-26 2024-09-30 323 MAIN ST, HIGHLAND FALLS, New York, 10928 Restaurant

History

Start date End date Type Value
2025-04-28 2025-04-28 Address 323 MAIN ST, HIGHLAND FALLS, NY, 10928, USA (Type of address: Chief Executive Officer)
2013-06-10 2025-04-28 Address 323 MAIN ST, HIGHLAND FALLS, NY, 10928, USA (Type of address: Chief Executive Officer)
2013-06-10 2025-04-28 Address 323 MIAN ST, HIGHLAND FALLS, NY, 10928, USA (Type of address: Service of Process)
2011-03-31 2013-06-10 Address 323 MAIN STREET, HIGHLAND FALLS, NY, 10928, USA (Type of address: Service of Process)
2011-03-31 2025-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250428001643 2025-04-28 BIENNIAL STATEMENT 2025-04-28
150723002027 2015-07-23 BIENNIAL STATEMENT 2015-03-01
130610002255 2013-06-10 BIENNIAL STATEMENT 2013-03-01
110331000720 2011-03-31 CERTIFICATE OF INCORPORATION 2011-03-31

USAspending Awards / Financial Assistance

Date:
2021-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
50876.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-27
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:
12859.00
Total Face Value Of Loan:
12859.00
Date:
2020-06-29
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:
9185.00
Total Face Value Of Loan:
9185.00
Date:
2020-05-29
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:
52300.00
Total Face Value Of Loan:
52300.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9185
Current Approval Amount:
9185
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9261.5
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12859
Current Approval Amount:
12859
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12932.63

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State