Search icon

OTAKI SUSHI INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OTAKI SUSHI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 2012 (13 years ago)
Entity Number: 4302926
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 2136 JERICHO TURNPIKE, GARDEN CITY PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OTAKI SUSHI INC. DOS Process Agent 2136 JERICHO TURNPIKE, GARDEN CITY PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
WU JIANG Chief Executive Officer 2136 JERICHO TURNPIKE, GARDEN CITY PARK, NY, United States, 11040

Licenses

Number Type Date Last renew date End date Address Description
0340-21-119454 Alcohol sale 2023-11-10 2023-11-10 2025-11-30 2136 JERICHO TPKE, GARDEN CITY PARK, New York, 11040 Restaurant

History

Start date End date Type Value
2024-11-21 2024-11-21 Address 2136 JERICHO TURNPIKE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2023-02-28 2023-02-28 Address 2136 JERICHO TURNPIKE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2023-02-28 2024-11-21 Address 2136 JERICHO TURNPIKE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process)
2023-02-28 2024-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-28 2024-11-21 Address 2136 JERICHO TURNPIKE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241121003635 2024-11-21 BIENNIAL STATEMENT 2024-11-21
230228003295 2023-02-28 BIENNIAL STATEMENT 2022-10-01
210209060591 2021-02-09 BIENNIAL STATEMENT 2020-10-01
181029006335 2018-10-29 BIENNIAL STATEMENT 2018-10-01
161019006281 2016-10-19 BIENNIAL STATEMENT 2016-10-01

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:
79200.00
Total Face Value Of Loan:
79200.00
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:
56600.00
Total Face Value Of Loan:
56600.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$56,600
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$57,221.03
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $56,600
Jobs Reported:
17
Initial Approval Amount:
$79,200
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$79,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$79,833.6
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $79,195
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State