Search icon

FUJI JAMESTOWN INC

Company Details

Name: FUJI JAMESTOWN INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2013 (12 years ago)
Entity Number: 4348652
ZIP code: 14750
County: Chautauqua
Place of Formation: New York
Address: 279 E FAIRMOUNT AVE SUITE S, LAKEWOOD, NY, United States, 14750
Principal Address: 279 E FAIRMOUNT AVE SUITE S, SUITE S, LAKEWOOD, NY, United States, 14750

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FUJI JAMESTOWN INC DOS Process Agent 279 E FAIRMOUNT AVE SUITE S, LAKEWOOD, NY, United States, 14750

Chief Executive Officer

Name Role Address
CHAO XIN ZHENG Chief Executive Officer 279 E FAIRMOUNT AVE SUITE S, LAKEWOOD, NY, United States, 14750

Licenses

Number Type Date Last renew date End date Address Description
0340-21-318138 Alcohol sale 2024-01-23 2024-01-23 2025-12-31 279 E FAIRMOUNT AVE, LAKEWOOD, New York, 14750 Restaurant

History

Start date End date Type Value
2025-03-18 2025-03-18 Address 279 E FAIRMOUNT AVE, SUITE S, LAKEWOOD, NY, 14750, USA (Type of address: Chief Executive Officer)
2025-03-18 2025-03-18 Address 279 E FAIRMOUNT AVE SUITE S, LAKEWOOD, NY, 14750, USA (Type of address: Chief Executive Officer)
2025-03-18 2025-03-18 Address 2108, LAKEWOOD, NY, 14750, USA (Type of address: Chief Executive Officer)
2023-04-10 2023-04-10 Address 279 E FAIRMOUNT AVE SUITE S, LAKEWOOD, NY, 14750, USA (Type of address: Chief Executive Officer)
2023-04-10 2025-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-10 2025-03-18 Address 2108, LAKEWOOD, NY, 14750, USA (Type of address: Chief Executive Officer)
2023-04-10 2025-03-18 Address 279 E FAIRMOUNT AVE SUITE S, LAKEWOOD, NY, 14750, USA (Type of address: Chief Executive Officer)
2023-04-10 2023-04-10 Address 279 E FAIRMOUNT AVE, SUITE S, LAKEWOOD, NY, 14750, USA (Type of address: Chief Executive Officer)
2023-04-10 2023-04-10 Address 2108, LAKEWOOD, NY, 14750, USA (Type of address: Chief Executive Officer)
2023-04-10 2025-03-18 Address 279 E FAIRMOUNT AVE SUITE S, LAKEWOOD, NY, 14750, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250318001897 2025-03-18 BIENNIAL STATEMENT 2025-03-18
230410003385 2023-04-10 BIENNIAL STATEMENT 2023-01-01
210825002625 2021-08-25 BIENNIAL STATEMENT 2021-08-25
200617060551 2020-06-17 BIENNIAL STATEMENT 2019-01-01
130122000234 2013-01-22 CERTIFICATE OF INCORPORATION 2013-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7139977402 2020-05-15 0296 PPP 279 EAST FAIRMOUNT AVE SUITE S, LAKEWOOD, NY, 14750
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) 75294
Loan Approval Amount (current) 75294
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, 14750-0001
Project Congressional District NY-23
Number of Employees 19
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76191.34
Forgiveness Paid Date 2021-07-29
7299998501 2021-03-05 0296 PPS 279 E Fairmount Ave Ste S, Lakewood, NY, 14750-1900
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105411
Loan Approval Amount (current) 105411
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakewood, CHAUTAUQUA, NY, 14750-1900
Project Congressional District NY-23
Number of Employees 19
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106759.68
Forgiveness Paid Date 2022-06-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State