Search icon

SAKURA SUSHI, INC

Company Details

Name: SAKURA SUSHI, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 2011 (14 years ago)
Entity Number: 4120042
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 1086 WILMOT ROAD, SCARSDALE, NY, United States, 10583
Principal Address: 1086 WILMOT ROAD, SCARDALE, NY, United States, 11583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1086 WILMOT ROAD, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
EUN HWANG Chief Executive Officer 1086 WILMOT ROAD, SCARSDALE, NY, United States, 11583

Licenses

Number Type Date Last renew date End date Address Description
0240-23-140930 Alcohol sale 2023-02-14 2023-02-14 2025-02-28 1062 WILMOT RD, SCARSDALE, New York, 10583 Restaurant

History

Start date End date Type Value
2011-07-19 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130717006299 2013-07-17 BIENNIAL STATEMENT 2013-07-01
110719000667 2011-07-19 CERTIFICATE OF INCORPORATION 2011-07-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-04-12 No data 1086 WILMOT ROAD, SCARSDALE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained
2023-01-27 No data 1086 WILMOT ROAD, SCARSDALE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2021-06-16 No data 1086 WILMOT ROAD, SCARSDALE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2021-06-07 No data 1086 WILMOT ROAD, SCARSDALE Critical Violation Food Service Establishment Inspections New York State Department of Health 3C - Food workers do not use proper utensils to eliminate bare hand contact with cooked or prepared foods.
2021-05-21 No data 1086 WILMOT ROAD, SCARSDALE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2021-05-04 No data 1086 WILMOT ROAD, SCARSDALE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2020-12-07 No data 1086 WILMOT ROAD, SCARSDALE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14A - Insects, rodents present
2020-11-09 No data 1086 WILMOT ROAD, SCARSDALE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10A - Food (ice) contact surfaces are improperly designed, constructed, installed, located (cracks, open seams, pitted surfaces, tin cans reused, uncleanable or corroded food contact surfaces)
2019-02-19 No data 1086 WILMOT ROAD, SCARSDALE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2019-01-25 No data 1086 WILMOT ROAD, SCARSDALE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2223197709 2020-05-01 0202 PPP 1086 WILMOT RD, SCARSDALE, NY, 10583
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39750
Loan Approval Amount (current) 39750
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 SCARSDALE, WESTCHESTER, NY, 10583-0001
Project Congressional District NY-16
Number of Employees 11
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 Non-Veteran
Forgiveness Amount 40218.54
Forgiveness Paid Date 2021-07-09
1531138510 2021-02-19 0202 PPS 1086 Wilmot Rd, Scarsdale, NY, 10583-6863
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55650
Loan Approval Amount (current) 55650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110993
Servicing Lender Name Korean American Catholics FCU
Servicing Lender Address 144-19 33rd Ave, NEW YORK CITY, NY, 11354-3143
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scarsdale, WESTCHESTER, NY, 10583-6863
Project Congressional District NY-16
Number of Employees 12
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110993
Originating Lender Name Korean American Catholics FCU
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 56191.25
Forgiveness Paid Date 2022-02-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State