Search icon

AOYU SUSHI INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AOYU SUSHI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 2012 (13 years ago)
Entity Number: 4212090
ZIP code: 10463
County: New York
Place of Formation: New York
Address: 3532A JOHNSON AVENUE, BRONX, NY, United States, 10463

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YONG WANG Chief Executive Officer 3532A JOHNSON AVENUE, BRONX, NY, United States, 10463

DOS Process Agent

Name Role Address
AOYU SUSHI INC. DOS Process Agent 3532A JOHNSON AVENUE, BRONX, NY, United States, 10463

Licenses

Number Type Date Last renew date End date Address Description
0240-23-140347 Alcohol sale 2023-08-24 2023-08-24 2025-09-30 3532A JOHNSON AVE, BRONX, New York, 10463 Restaurant

History

Start date End date Type Value
2024-07-11 2024-07-11 Address 3532A JOHNSON AVENUE, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2014-03-07 2024-07-11 Address 3532A JOHNSON AVENUE, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2014-03-07 2024-07-11 Address 3532A JOHNSON AVENUE, BRONX, NY, 10463, USA (Type of address: Service of Process)
2012-03-06 2024-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-03-06 2014-03-07 Address 3532A JOHNSON AVENUE, RIVERDALE, NY, 10463, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240711001763 2024-07-11 BIENNIAL STATEMENT 2024-07-11
220727001700 2022-07-27 BIENNIAL STATEMENT 2022-03-01
200304061624 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180601007401 2018-06-01 BIENNIAL STATEMENT 2018-03-01
160302007223 2016-03-02 BIENNIAL STATEMENT 2016-03-01

USAspending Awards / Financial Assistance

Date:
2021-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
46819.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
106854.00
Total Face Value Of Loan:
106854.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$106,854
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$106,854
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$107,907.7
Servicing Lender:
CTBC Bank Corp. (USA).
Use of Proceeds:
Payroll: $106,854

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State