Search icon

160 MAGURO SUSHI, INC.

Company Details

Name: 160 MAGURO SUSHI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2011 (14 years ago)
Entity Number: 4108809
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 160 E 28TH ST, #2, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YA FANG SHI Chief Executive Officer 160 E 28TH ST, #2, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 160 E 28TH ST, #2, NEW YORK, NY, United States, 10016

Licenses

Number Type Date Last renew date End date Address Description
0240-23-140852 Alcohol sale 2023-08-18 2023-08-18 2025-09-30 160 E 28TH ST #2, NEW YORK, New York, 10016 Restaurant

History

Start date End date Type Value
2023-11-30 2023-11-30 Address 160 E 28TH ST, #2, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-11-30 2024-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-06-26 2023-11-30 Address 160 E 28TH ST, #2, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2015-06-26 2023-11-30 Address 160 E 28TH ST, #2, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-06-20 2023-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-06-20 2015-06-26 Address 160 EAST 28TH STREET, #2, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231130022151 2023-11-30 BIENNIAL STATEMENT 2023-06-01
150626002014 2015-06-26 BIENNIAL STATEMENT 2015-06-01
110620000303 2011-06-20 CERTIFICATE OF INCORPORATION 2011-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2047177703 2020-05-01 0202 PPP 160 E 28TH ST # 2, NEW YORK, NY, 10016
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171855
Loan Approval Amount (current) 171855
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 NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 480
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 154904.15
Forgiveness Paid Date 2021-08-20
3424958404 2021-02-05 0202 PPS 160 E 28th St Frnt 2, New York, NY, 10016-8161
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 240600
Loan Approval Amount (current) 240600
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 New York, NEW YORK, NY, 10016-8161
Project Congressional District NY-12
Number of Employees 45
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 243639.05
Forgiveness Paid Date 2022-05-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State