Search icon

J R SUSHI 2 INC

Company Details

Name: J R SUSHI 2 INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 2013 (12 years ago)
Entity Number: 4446980
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 86A W BROADWAY, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 86A W BROADWAY, NEW YORK, NY, United States, 10007

Licenses

Number Type Date Last renew date End date Address Description
0240-22-102691 Alcohol sale 2022-10-26 2022-10-26 2024-11-30 86A WEST BROADWAY, NEW YORK, New York, 10007 Restaurant

History

Start date End date Type Value
2013-08-16 2014-03-14 Address 86A W BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140314000332 2014-03-14 CERTIFICATE OF CHANGE 2014-03-14
130816000686 2013-08-16 CERTIFICATE OF INCORPORATION 2013-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6708607708 2020-05-01 0202 PPP 86A W BROADWAY, NEW YORK, NY, 10007
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42500
Loan Approval Amount (current) 42500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10007-0001
Project Congressional District NY-10
Number of Employees 16
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42804.58
Forgiveness Paid Date 2021-01-25
1674308510 2021-02-19 0202 PPS 86A W Broadway, New York, NY, 10007-1020
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51331
Loan Approval Amount (current) 51331
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 New York, NEW YORK, NY, 10007-1020
Project Congressional District NY-10
Number of Employees 10
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 51741.82
Forgiveness Paid Date 2021-12-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1907332 Fair Labor Standards Act 2019-08-06 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 2019-08-06
Termination Date 1900-01-01
Section 0216
Sub Section (B
Status Pending

Parties

Name KE,
Role Plaintiff
Name J R SUSHI 2 INC
Role Defendant
1907301 Fair Labor Standards Act 2019-08-05 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 350000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-08-05
Termination Date 2019-08-13
Section 0704
Status Terminated

Parties

Name KE
Role Plaintiff
Name J R SUSHI 2 INC
Role Defendant
1907166 Fair Labor Standards Act 2019-07-31 want of prosecution
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 2019-07-31
Termination Date 2019-08-07
Section 0704
Status Terminated

Parties

Name -8
Role Plaintiff
Name J R SUSHI 2 INC
Role Defendant
2002555 Fair Labor Standards Act 2020-03-25 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2020-03-25
Termination Date 2021-09-07
Date Issue Joined 2020-08-06
Section 0201
Sub Section FL
Status Terminated

Parties

Name ZHANG,
Role Plaintiff
Name J R SUSHI 2 INC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State