Search icon

SAKE BOMB JAPANESE STEAKHOUSE INC.

Company Details

Name: SAKE BOMB JAPANESE STEAKHOUSE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 2013 (12 years ago)
Entity Number: 4381759
ZIP code: 13039
County: Onondaga
Place of Formation: New York
Address: 8081 BREWERTON ROAD, CICERO, NY, United States, 13039
Principal Address: 8081 BREWERTON RD., CICERO, NY, United States, 13039

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LILY ZHENG Chief Executive Officer 8081 BREWERTON RD., CICERO, NY, United States, 13039

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8081 BREWERTON ROAD, CICERO, NY, United States, 13039

Licenses

Number Type Date Last renew date End date Address Description
0340-23-238416 Alcohol sale 2023-08-25 2023-08-25 2025-10-31 8081 BREWERTON RD, CICERO, New York, 13039 Restaurant

Filings

Filing Number Date Filed Type Effective Date
150602007384 2015-06-02 BIENNIAL STATEMENT 2015-04-01
130401000374 2013-04-01 CERTIFICATE OF INCORPORATION 2013-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-04-09 No data 8081 Brewerton ROAD, Cicero Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2025-03-12 No data 8081 Brewerton ROAD, Cicero Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8C - Improper use and storage of clean, sanitized equipment and utensils
2024-09-09 No data 8081 Brewerton ROAD, Cicero Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2024-08-07 No data 8081 Brewerton ROAD, Cicero 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)
2023-12-18 No data 8081 Brewerton ROAD, Cicero Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8C - Improper use and storage of clean, sanitized equipment and utensils
2023-06-13 No data 8081 Brewerton ROAD, Cicero Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12D - Toilet facilities inadequate, inconvenient, dirty, in disrepair, toilet paper missing, not self-closing doors, missing hand wash signs
2023-02-07 No data 8081 Brewerton ROAD, Cicero Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-11-02 No data 8081 Brewerton ROAD, Cicero Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2022-05-16 No data 8081 Brewerton ROAD, Cicero 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)
2022-01-07 No data 8081 Brewerton ROAD, Cicero Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11B - Wiping cloths dirty, not stored properly in sanitizing solutions

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7110908406 2021-02-11 0248 PPS 8081 Brewerton Rd, Cicero, NY, 13039-9585
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 185472
Loan Approval Amount (current) 185472
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 Cicero, ONONDAGA, NY, 13039-9585
Project Congressional District NY-22
Number of Employees 28
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 187819.77
Forgiveness Paid Date 2022-05-24
1097167704 2020-05-01 0248 PPP 8081 BREWERTON RD, CICERO, NY, 13039
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132480
Loan Approval Amount (current) 132480
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 CICERO, ONONDAGA, NY, 13039-1001
Project Congressional District NY-22
Number of Employees 22
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 133634.05
Forgiveness Paid Date 2021-03-18

Date of last update: 26 Mar 2025

Sources: New York Secretary of State