Search icon

FUJI JAMESTOWN INC

Company claim

Is this your business?

Get access!

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 2023-04-10 Address 279 E FAIRMOUNT AVE SUITE S, LAKEWOOD, NY, 14750, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
105411.00
Total Face Value Of Loan:
105411.00
Date:
2020-05-15
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:
75294.00
Total Face Value Of Loan:
75294.00

Paycheck Protection Program

Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75294
Current Approval Amount:
75294
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
76191.34
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105411
Current Approval Amount:
105411
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
106759.68

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State