Search icon

SASABUNE EXPRESS NEW YORK INC.

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
120911000197 2012-09-11 CERTIFICATE OF INCORPORATION 2012-09-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5317558308 2021-01-25 0202 PPS 322 E 59th St, New York, NY, 10022-1526
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61470
Loan Approval Amount (current) 61470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-1526
Project Congressional District NY-12
Number of Employees 4
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61850.61
Forgiveness Paid Date 2021-09-10
6540597702 2020-05-01 0202 PPP 322 E 59TH ST, NEW YORK, NY, 10022-1526
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43907
Loan Approval Amount (current) 43907
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10022-1526
Project Congressional District NY-12
Number of Employees 4
NAICS code 999990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44279.91
Forgiveness Paid Date 2021-03-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State