Search icon

LAKEWOOD SAKURA BUFFET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LAKEWOOD SAKURA BUFFET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jun 2012 (13 years ago)
Date of dissolution: 01 Aug 2022
Entity Number: 4258015
ZIP code: 14750
County: Chautauqua
Place of Formation: New York
Address: 318 E FAIRMONT AVENUE, SUITE 110B, LAKEWOOD, NY, United States, 14750

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 318 E FAIRMONT AVENUE, SUITE 110B, LAKEWOOD, NY, United States, 14750

Chief Executive Officer

Name Role Address
YUN JIAO HUANG Chief Executive Officer 318 E FAIRMOUNT AVENUE, SUITE 110B, LAKEWOOD, NY, United States, 14750

History

Start date End date Type Value
2023-01-04 2023-01-04 Address 318 E FAIRMOUNT AVENUE, SUITE 110B, LAKEWOOD, NY, 14750, USA (Type of address: Chief Executive Officer)
2018-10-29 2023-01-04 Address 318 E FAIRMOUNT AVENUE, SUITE 110B, LAKEWOOD, NY, 14750, USA (Type of address: Chief Executive Officer)
2018-10-29 2023-01-04 Address 318 E FAIRMONT AVENUE, SUITE 110B, LAKEWOOD, NY, 14750, USA (Type of address: Service of Process)
2012-06-13 2022-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-06-13 2018-10-29 Address 318 E. FAIRMOUNT AVENUE, SUITE 110B, LAKEWOOD, NY, 14750, 2013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230104002621 2022-08-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-01
220624001048 2022-06-24 BIENNIAL STATEMENT 2022-06-01
210728002784 2021-07-28 BIENNIAL STATEMENT 2021-07-28
181029002055 2018-10-29 BIENNIAL STATEMENT 2018-06-01
120613000399 2012-06-13 CERTIFICATE OF INCORPORATION 2012-06-13

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
95858.00
Total Face Value Of Loan:
95858.00
Date:
2020-05-29
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:
70205.00
Total Face Value Of Loan:
70205.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95858
Current Approval Amount:
95858
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
96409.51
Date Approved:
2020-05-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70205
Current Approval Amount:
70205
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
71230.19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State