Search icon

NEON SUSHI INC.

Company Details

Name: NEON SUSHI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2012 (13 years ago)
Entity Number: 4214351
ZIP code: 12302
County: Schenectady
Place of Formation: New York
Address: 247 SARATOGA RD, schenectady, NY, United States, 12302
Principal Address: 247 SARATOGA RD, SCHENECTADY, NY, United States, 12302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEON SUSHI INC. DOS Process Agent 247 SARATOGA RD, schenectady, NY, United States, 12302

Chief Executive Officer

Name Role Address
GEN CHEN Chief Executive Officer 247 SARATOGA ROAD, SCHENECTADY, NY, United States, 12302

Licenses

Number Type Date Last renew date End date Address Description
0340-23-237822 Alcohol sale 2023-03-31 2023-03-31 2025-04-30 247 SARATOGA RD, GLENVILLE, New York, 12302 Restaurant

History

Start date End date Type Value
2024-12-12 2024-12-12 Address 247 SARATOGA ROAD, SCHENECTADY, NY, 12302, USA (Type of address: Chief Executive Officer)
2024-12-12 2024-12-12 Address 4 KNOLLWOOD DR, SCHENECTADY, NY, 12302, USA (Type of address: Chief Executive Officer)
2021-09-09 2024-12-12 Address 247 SARATOGA RD, schenectady, NY, 12302, USA (Type of address: Service of Process)
2021-09-09 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-09 2024-12-12 Address 4 KNOLLWOOD DR, SCHENECTADY, NY, 12302, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241212004513 2024-12-12 BIENNIAL STATEMENT 2024-12-12
220610003011 2022-06-10 BIENNIAL STATEMENT 2022-03-01
210909000605 2021-09-09 BIENNIAL STATEMENT 2021-09-09
130117000449 2013-01-17 CERTIFICATE OF CHANGE 2013-01-17
121026001277 2012-10-26 CERTIFICATE OF AMENDMENT 2012-10-26

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
19197.00
Total Face Value Of Loan:
19197.00
Date:
2020-05-21
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:
13714.00
Total Face Value Of Loan:
13714.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13714
Current Approval Amount:
13714
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13818.83
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19197
Current Approval Amount:
19197
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19271.68

Date of last update: 26 Mar 2025

Sources: New York Secretary of State