Search icon

TAISHO BISTRO INC

Company Details

Name: TAISHO BISTRO INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2012 (13 years ago)
Entity Number: 4206939
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: 3332 SHERIDAN DR, AMHERST, NY, United States, 14226
Principal Address: 3332 SHERIDAN DRIVE, AMHERST, NY, United States, 14226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZHEN DONG Chief Executive Officer 131 JEANMOOR RD, BUFFALO, NY, United States, 14228

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3332 SHERIDAN DR, AMHERST, NY, United States, 14226

Licenses

Number Type Date Last renew date End date Address Description
0340-22-303530 Alcohol sale 2022-10-17 2022-10-17 2024-10-31 3332 SHERIDAN DR, AMHERST, New York, 14226 Restaurant

History

Start date End date Type Value
2012-02-23 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-02-23 2024-12-09 Address 3332 SHERIDAN DR, AMHERST, NY, 14226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241209001957 2024-12-09 BIENNIAL STATEMENT 2024-12-09
210121060378 2021-01-21 BIENNIAL STATEMENT 2020-02-01
120223000578 2012-02-23 CERTIFICATE OF INCORPORATION 2012-02-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-04 No data 100 MARKETPLACE DRIVE, SUITE 350, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14A - Insects, rodents present
2024-11-19 No data 100 MARKETPLACE DRIVE, SUITE 350, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 9B - Tobacco is used; eating, drinking in food preparation, dishwashing food storage areas
2024-07-24 No data 100 MARKETPLACE DRIVE, SUITE 350, ROCHESTER 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)
2024-07-11 No data 100 MARKETPLACE DRIVE, SUITE 350, ROCHESTER 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.
2024-06-26 No data 100 MARKETPLACE DRIVE, SUITE 350, ROCHESTER Critical Violation Food Service Establishment Inspections New York State Department of Health 2C - Cooked or prepared foods are subject to cross-contamination from raw foods.
2023-11-21 No data 100 MARKETPLACE DRIVE, SUITE 350, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8B - In use food dispensing utensils improperly stored
2023-11-01 No data 100 MARKETPLACE DRIVE, SUITE 350, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12D - Toilet facilities inadequate, inconvenient, dirty, in disrepair, toilet paper missing, not self-closing doors, missing hand wash signs
2023-06-29 No data 100 MARKETPLACE DRIVE, SUITE 350, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2023-06-02 No data 100 MARKETPLACE DRIVE, SUITE 350, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2022-12-28 No data 100 MARKETPLACE DRIVE, SUITE 350, ROCHESTER 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)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5761427108 2020-04-14 0296 PPP 3332 Sheridan Dr., BUFFALO, NY, 14226-1439
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60447
Loan Approval Amount (current) 60447
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14226-1439
Project Congressional District NY-26
Number of Employees 11
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60875.93
Forgiveness Paid Date 2021-01-13
4380608308 2021-01-23 0296 PPS 3332 Sheridan Dr, Amherst, NY, 14226-1439
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90742
Loan Approval Amount (current) 90742
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amherst, ERIE, NY, 14226-1439
Project Congressional District NY-26
Number of Employees 12
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 91405.78
Forgiveness Paid Date 2021-11-03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State