Search icon

OISHI FUSION INC.

Company Details

Name: OISHI FUSION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2013 (12 years ago)
Entity Number: 4374106
ZIP code: 13210
County: Onondaga
Place of Formation: New York
Address: 710 S. CROUSE AVE, 2ND FL, SYRACUSE, NY, United States, 13210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BI YING LIAN DOS Process Agent 710 S. CROUSE AVE, 2ND FL, SYRACUSE, NY, United States, 13210

Chief Executive Officer

Name Role Address
BI YING LIAN Chief Executive Officer 701 S CROUSE AVE, 2ND FL, SYRACUSE, NY, United States, 13210

History

Start date End date Type Value
2015-05-01 2017-05-19 Address 713 S. CROUSE AVE, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
2015-05-01 2017-05-19 Address 713 S. CROUSE AVE, SYRACUSE, NY, 13210, USA (Type of address: Principal Executive Office)
2013-03-14 2017-05-19 Address 713 S. CROUSE AVE., SYRACUSE, NY, 13210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190501061770 2019-05-01 BIENNIAL STATEMENT 2019-03-01
170519006187 2017-05-19 BIENNIAL STATEMENT 2017-03-01
150501006804 2015-05-01 BIENNIAL STATEMENT 2015-03-01
130314000408 2013-03-14 CERTIFICATE OF INCORPORATION 2013-03-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-11-21 No data 701 SOUTH Crouse Avenue, 2nd Fl, Syracuse 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
2023-10-19 No data 701 SOUTH Crouse Avenue, 2nd Fl, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10A - Food (ice) contact surfaces are improperly designed, constructed, installed, located (cracks, open seams, pitted surfaces, tin cans reused, uncleanable or corroded food contact surfaces)
2023-05-10 No data 701 SOUTH Crouse Avenue, 2nd Fl, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2023-03-28 No data 701 SOUTH Crouse Avenue, 2nd Fl, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2022-09-28 No data 701 SOUTH Crouse Avenue, 2nd Fl, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-08-31 No data 701 SOUTH Crouse Avenue, 2nd Fl, Syracuse Critical Violation Food Service Establishment Inspections New York State Department of Health 2C - Cooked or prepared foods are subject to cross-contamination from raw foods.
2022-04-21 No data 701 SOUTH Crouse Avenue, 2nd Fl, Syracuse 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
2022-03-17 No data 701 SOUTH Crouse Avenue, 2nd Fl, Syracuse Critical Violation Food Service Establishment Inspections New York State Department of Health 5A - Potentially hazardous foods are not kept at or below 45°F during cold holding, except smoked fish not kept at or below 38°F during cold holding.
2021-10-05 No data 701 SOUTH Crouse Avenue, 2nd Fl, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 9B - Tobacco is used; eating, drinking in food preparation, dishwashing food storage areas
2020-02-19 No data 701 SOUTH Crouse Avenue, 2nd Fl, Syracuse Critical Violation Food Service Establishment Inspections New York State Department of Health 2C - Cooked or prepared foods are subject to cross-contamination from raw foods.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8248388609 2021-03-24 0248 PPS 701 S Crouse Ave Ste 2, Syracuse, NY, 13210-1748
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53167
Loan Approval Amount (current) 53167
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 U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13210-1748
Project Congressional District NY-22
Number of Employees 4
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53359.28
Forgiveness Paid Date 2021-08-06
1314528208 2020-07-30 0248 PPP 701 S. CROUSE AVE 2ND FL, SYRACUSE, NY, 13210
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38091
Loan Approval Amount (current) 38091
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 U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13210-1000
Project Congressional District NY-22
Number of Employees 8
NAICS code 722513
Borrower Race Asian
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 38221.45
Forgiveness Paid Date 2020-12-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State