Search icon

SUSHI CASTLE INC

Company Details

Name: SUSHI CASTLE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2013 (12 years ago)
Entity Number: 4344820
ZIP code: 10709
County: Westchester
Place of Formation: New York
Address: 36 MILL RD, EASTCHESTER, NY, United States, 10709

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YA CHEN Chief Executive Officer 36 MILL RD, EASTCHESTER, NY, United States, 10709

DOS Process Agent

Name Role Address
SUSHI CASTLE INC DOS Process Agent 36 MILL RD, EASTCHESTER, NY, United States, 10709

Licenses

Number Type Date Last renew date End date Address Description
0240-21-122372 Alcohol sale 2023-11-08 2023-11-08 2025-11-30 36 MILL RD, EASTCHESTER, New York, 10709 Restaurant

History

Start date End date Type Value
2025-01-22 2025-01-22 Address 36 MILL RD, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer)
2019-01-25 2025-01-22 Address 36 MILL RD, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process)
2017-01-18 2025-01-22 Address 36 MILL RD, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer)
2017-01-18 2019-01-25 Address 36 MILL RD, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process)
2015-02-03 2017-01-18 Address 4245 SAULL ST 1FL, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2015-02-03 2017-01-18 Address 36 MILL RD, EASTCHES TER, NY, 10709, USA (Type of address: Principal Executive Office)
2013-01-11 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-11 2017-01-18 Address 42-45 SAULL ST 1FL, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250122001734 2025-01-22 BIENNIAL STATEMENT 2025-01-22
230126003266 2023-01-26 BIENNIAL STATEMENT 2023-01-01
210127060182 2021-01-27 BIENNIAL STATEMENT 2021-01-01
190125060151 2019-01-25 BIENNIAL STATEMENT 2019-01-01
170118006259 2017-01-18 BIENNIAL STATEMENT 2017-01-01
150203006876 2015-02-03 BIENNIAL STATEMENT 2015-01-01
130111000765 2013-01-11 CERTIFICATE OF INCORPORATION 2013-01-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-25 No data 36 MILL ROAD, EASTCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2024-01-23 No data 36 MILL ROAD, EASTCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2024-01-18 No data 36 MILL ROAD, EASTCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2022-04-06 No data 36 MILL ROAD, EASTCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained
2021-03-15 No data 36 MILL ROAD, EASTCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.
2021-03-01 No data 36 MILL ROAD, EASTCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14A - Insects, rodents present
2020-02-06 No data 36 MILL ROAD, EASTCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2019-04-04 No data 36 MILL ROAD, EASTCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2018-11-26 No data 36 MILL ROAD, EASTCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2018-10-31 No data 36 MILL ROAD, EASTCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11A - Manual facilities inadequate, technique incorrect; mechanical facilities not operated in accordance with manufacturer's instructions

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5125578407 2021-02-07 0202 PPS 36 Mill Rd, Eastchester, NY, 10709-2710
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207200
Loan Approval Amount (current) 207200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Eastchester, WESTCHESTER, NY, 10709-2710
Project Congressional District NY-16
Number of Employees 19
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 208474.74
Forgiveness Paid Date 2021-09-24
3189177703 2020-05-01 0202 PPP 36 MILL ROAD, EASTCHESTER, NY, 10709
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148002
Loan Approval Amount (current) 148002
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EASTCHESTER, WESTCHESTER, NY, 10709-0001
Project Congressional District NY-16
Number of Employees 500
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 149367.81
Forgiveness Paid Date 2021-04-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1410227 Fair Labor Standards Act 2014-12-31 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2014-12-31
Termination Date 2015-02-03
Section 021
Status Terminated

Parties

Name DAI
Role Plaintiff
Name SUSHI CASTLE INC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State