Search icon

LAKEWOOD SAKURA BUFFET, INC.

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4538708304 2021-01-23 0296 PPS 318 E Fairmount Ave Ste 110B, Lakewood, NY, 14750-2002
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95858
Loan Approval Amount (current) 95858
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakewood, CHAUTAUQUA, NY, 14750-2002
Project Congressional District NY-23
Number of Employees 15
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 96409.51
Forgiveness Paid Date 2021-08-25
4779577808 2020-05-28 0296 PPP 318 E. Fairmount Ave Suite 110B, Lakewood, NY, 14750-2001
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70205
Loan Approval Amount (current) 70205
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakewood, CHAUTAUQUA, NY, 14750-2001
Project Congressional District NY-23
Number of Employees 16
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 71230.19
Forgiveness Paid Date 2021-11-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State