Search icon

SASABUNE EXPRESS NEW YORK INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SASABUNE EXPRESS NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2012 (13 years ago)
Entity Number: 4294089
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 322 E 59TH ST, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 0.1

Type PAR VALUE

Chief Executive Officer

Name Role Address
KENJI TAKAHASHI Chief Executive Officer 322 E 59TH ST, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
SASABUNE EXPRESS NEW YORK INC. DOS Process Agent 322 E 59TH ST, NEW YORK, NY, United States, 10022

Licenses

Number Type Date Last renew date End date Address Description
0240-21-121794 Alcohol sale 2023-12-07 2023-12-07 2025-12-31 322 E 59TH ST, NEW YORK, New York, 10022 Restaurant

History

Start date End date Type Value
2024-10-10 2024-10-10 Address 322 E 59TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2016-08-04 2024-10-10 Address 322 E 59TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2016-08-04 2024-10-10 Address 322 E 59TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2012-09-11 2016-08-04 Address SUITE 8-E, 123 EAST 54TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2012-09-11 2024-10-10 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1

Filings

Filing Number Date Filed Type Effective Date
241010004112 2024-10-10 BIENNIAL STATEMENT 2024-10-10
221017001911 2022-10-17 BIENNIAL STATEMENT 2022-09-01
201119060162 2020-11-19 BIENNIAL STATEMENT 2020-09-01
180911006340 2018-09-11 BIENNIAL STATEMENT 2018-09-01
160804006568 2016-08-04 BIENNIAL STATEMENT 2014-09-01

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
135548.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-25
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:
61470.00
Total Face Value Of Loan:
61470.00
Date:
2020-05-03
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:
43907.00
Total Face Value Of Loan:
43907.00
Date:
2020-05-02
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:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61470
Current Approval Amount:
61470
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
61850.61
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43907
Current Approval Amount:
43907
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
44279.91

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State