Search icon

SUSHI SPOT II LLC

Company Details

Name: SUSHI SPOT II LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Aug 2011 (14 years ago)
Entity Number: 4132236
ZIP code: 11225
County: Kings
Place of Formation: New York
Address: 426 KINGSTON AVENUE, BROOKLYN, NY, United States, 11225

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 426 KINGSTON AVENUE, BROOKLYN, NY, United States, 11225

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2011-08-18 2012-03-13 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2011-08-18 2012-03-13 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210224060452 2021-02-24 BIENNIAL STATEMENT 2019-08-01
120313001261 2012-03-13 CERTIFICATE OF CHANGE 2012-03-13
120106001059 2012-01-06 CERTIFICATE OF PUBLICATION 2012-01-06
110818000410 2011-08-18 ARTICLES OF ORGANIZATION 2011-08-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-07-12 No data 426 Kingston Ave 11225, Brooklyn No data Commercial Bicycle Unit Inspections Department of Transportation The retail establishment makes deliveries by bicycle: "Yes". The company has a correct and complete register: "Yes". The business has a proper bicycle safety poster: "Yes". Properly equipped bicycle for delivery of goods: "No". Properly equipped bicycles: "Yes"
2018-06-06 No data 426 Kingston Ave 11225, Brooklyn No data Commercial Bicycle Unit Inspections Department of Transportation The retail establishment makes deliveries by bicycle: "Yes". The company has a correct and complete register: "Yes". The business has a proper bicycle safety poster: "Yes". Properly equipped bicycle for delivery of goods: "No". Properly equipped bicycles: "Yes"

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4462277302 2020-04-29 0202 PPP 426 Kingston Ave, BROOKLYN, NY, 11225
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23800
Loan Approval Amount (current) 23800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188904
Servicing Lender Name FinWise Bank
Servicing Lender Address 756 E Winchester St. Ste. 100, SANDY, UT, 84107
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11225-0001
Project Congressional District NY-09
Number of Employees 5
NAICS code 445220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 188904
Originating Lender Name FinWise Bank
Originating Lender Address SANDY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24023
Forgiveness Paid Date 2021-04-15
1407698604 2021-03-13 0202 PPS 426 Kingston Ave, Brooklyn, NY, 11225-3128
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33350
Loan Approval Amount (current) 33350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11225-3128
Project Congressional District NY-09
Number of Employees 5
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33575.68
Forgiveness Paid Date 2021-11-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State