Search icon

SUSHI NAKAZAWA LLC

Company Details

Name: SUSHI NAKAZAWA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jan 2013 (12 years ago)
Entity Number: 4349852
ZIP code: 10304
County: Richmond
Place of Formation: New York
Address: 36 COPPER FLAGG LANE, STATEN ISLAND, NY, United States, 10304

DOS Process Agent

Name Role Address
SUSHI NAKAZAWA LLC DOS Process Agent 36 COPPER FLAGG LANE, STATEN ISLAND, NY, United States, 10304

Licenses

Number Type Date Last renew date End date Address Description
0240-23-140636 Alcohol sale 2023-06-13 2023-06-13 2025-07-31 23 COMMERCE ST, NEW YORK, New York, 10014 Restaurant

History

Start date End date Type Value
2013-01-23 2015-01-30 Address 75 NICOLE LOOP, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150130006041 2015-01-30 BIENNIAL STATEMENT 2015-01-01
130716001280 2013-07-16 CERTIFICATE OF PUBLICATION 2013-07-16
130123000631 2013-01-23 ARTICLES OF ORGANIZATION 2013-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4247008404 2021-02-06 0202 PPS 23 Commerce St, New York, NY, 10014-3763
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 981813
Loan Approval Amount (current) 981813
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10014-3763
Project Congressional District NY-10
Number of Employees 55
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 995343.19
Forgiveness Paid Date 2022-07-21
8706087201 2020-04-28 0202 PPP 23 Commerce Street, NEW YORK, NY, 10014-3763
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 883200
Loan Approval Amount (current) 883200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10014-3763
Project Congressional District NY-10
Number of Employees 44
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 203241
Originating Lender Name BCB Community Bank
Originating Lender Address BAYONNE, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 900864
Forgiveness Paid Date 2022-05-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1708002 Fair Labor Standards Act 2017-10-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-10-17
Termination Date 2018-06-29
Section 0207
Sub Section (A
Status Terminated

Parties

Name SUSHI NAKAZAWA LLC
Role Defendant
Name SMITH
Role Plaintiff
2409488 Americans with Disabilities Act - Other 2024-12-12 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-12-12
Termination Date 1900-01-01
Section 1213
Sub Section 2
Status Pending

Parties

Name ISAKOV
Role Plaintiff
Name SUSHI NAKAZAWA LLC
Role Defendant
1700339 Americans with Disabilities Act - Other 2017-01-17 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-01-17
Termination Date 2018-02-06
Date Issue Joined 2017-02-10
Pretrial Conference Date 2017-10-26
Section 1218
Sub Section 8
Status Terminated

Parties

Name PARENTEAU
Role Plaintiff
Name SUSHI NAKAZAWA LLC
Role Defendant
1709581 Fair Labor Standards Act 2017-12-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-12-06
Termination Date 2018-02-15
Section 0201
Sub Section FL
Status Terminated

Parties

Name WILLIS,
Role Plaintiff
Name SUSHI NAKAZAWA LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State