Search icon

PROMISE SUSHI INC.

Company Details

Name: PROMISE SUSHI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2012 (13 years ago)
Entity Number: 4195997
ZIP code: 11365
County: Westchester
Place of Formation: New York
Address: 56-15 196TH PL, FRESH MEADOWS, NY, United States, 11365
Principal Address: 15 PALMER AVENUE, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SIMON SANFENG CUI Chief Executive Officer 56-15 196TH PLACE, FRESH MEADOW, NY, United States, 11365

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 56-15 196TH PL, FRESH MEADOWS, NY, United States, 11365

Filings

Filing Number Date Filed Type Effective Date
140224002534 2014-02-24 BIENNIAL STATEMENT 2014-01-01
120131000350 2012-01-31 CERTIFICATE OF INCORPORATION 2012-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6511118706 2021-04-04 0202 PPP 7556 196th Pl, Fresh Meadows, NY, 11366-1846
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18520
Loan Approval Amount (current) 18520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fresh Meadows, QUEENS, NY, 11366-1846
Project Congressional District NY-06
Number of Employees 6
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 18652.73
Forgiveness Paid Date 2022-01-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State