Search icon

MT. FUJI JAPANESE CUISINE NY INC.

Company Details

Name: MT. FUJI JAPANESE CUISINE NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2014 (11 years ago)
Entity Number: 4567648
ZIP code: 11793
County: Nassau
Place of Formation: New York
Address: 1170 WANTAGH AVE, WANTAGH, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUM SUN CHENG Chief Executive Officer 1170 WANTAGH AVE, WANTAGH, NY, United States, 11793

DOS Process Agent

Name Role Address
MT. FUJI JAPANESE CUISINE NY INC. DOS Process Agent 1170 WANTAGH AVE, WANTAGH, NY, United States, 11793

Licenses

Number Type Date Last renew date End date Address Description
0340-22-104425 Alcohol sale 2022-08-16 2022-08-16 2024-08-31 1170 WANTAGH AVE, WANTAGH, New York, 11793 Restaurant

History

Start date End date Type Value
2024-04-05 2024-04-05 Address 1170 WANTAGH AVE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2020-10-16 2024-04-05 Address 1170 WANTAGH AVE, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
2016-06-16 2024-04-05 Address 1170 WANTAGH AVE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2014-04-25 2024-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-25 2020-10-16 Address 1170 WANTAGH AVE, WANTAGH, NY, 11793, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240405003211 2024-04-05 BIENNIAL STATEMENT 2024-04-05
220418003166 2022-04-18 BIENNIAL STATEMENT 2022-04-01
201016060295 2020-10-16 BIENNIAL STATEMENT 2020-04-01
190415060422 2019-04-15 BIENNIAL STATEMENT 2018-04-01
160616006285 2016-06-16 BIENNIAL STATEMENT 2016-04-01
140425010251 2014-04-25 CERTIFICATE OF INCORPORATION 2014-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2032667302 2020-04-29 0235 PPP 1170 WANTAGH AVE, WANTAGH, NY, 11793
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145750
Loan Approval Amount (current) 145750
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 WANTAGH, NASSAU, NY, 11793-0001
Project Congressional District NY-04
Number of Employees 40
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 146892.68
Forgiveness Paid Date 2021-02-16
1755248507 2021-02-19 0235 PPS 1170 Wantagh Ave, Wantagh, NY, 11793-2142
Loan Status Date 2022-03-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156360
Loan Approval Amount (current) 156360
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wantagh, NASSAU, NY, 11793-2142
Project Congressional District NY-04
Number of Employees 31
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 157628.25
Forgiveness Paid Date 2021-12-23

Date of last update: 25 Mar 2025

Sources: New York Secretary of State