Search icon

YUMMY SUSHI 1ST AVE, INC.

Company Details

Name: YUMMY SUSHI 1ST AVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Nov 2011 (13 years ago)
Date of dissolution: 01 Sep 2022
Entity Number: 4162472
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 1758 1ST AVE, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1758 1ST AVE, NEW YORK, NY, United States, 10128

Agent

Name Role Address
YI ZHI ZHENG Agent 1758 1ST AVENUE, NEW YORK, NY, 10128

Chief Executive Officer

Name Role Address
XONG YI ZHI Chief Executive Officer 1758 1ST AVE, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2014-01-10 2023-01-16 Address 1758 1ST AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2014-01-10 2023-01-16 Address 1758 1ST AVE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2013-02-05 2023-01-16 Address 1758 1ST AVENUE, NEW YORK, NY, 10128, USA (Type of address: Registered Agent)
2011-11-07 2022-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-11-07 2014-01-10 Address 1758 1ST AVENUE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230116000938 2022-09-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-01
140110002054 2014-01-10 BIENNIAL STATEMENT 2013-11-01
130205001021 2013-02-05 CERTIFICATE OF CHANGE 2013-02-05
111107000167 2011-11-07 CERTIFICATE OF INCORPORATION 2011-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3107637707 2020-05-01 0202 PPP 1758 1ST AVE, NEW YORK, NY, 10128
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31822
Loan Approval Amount (current) 31822
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, 10128-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32171.97
Forgiveness Paid Date 2021-06-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State