Search icon

MIYABI SUSHI JAPANESE RESTAURANT NY INC.

Company Details

Name: MIYABI SUSHI JAPANESE RESTAURANT NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 2014 (11 years ago)
Date of dissolution: 26 Mar 2024
Entity Number: 4568677
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 118 W 3RD ST, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MIYABI SUSHI JAPANESE RESTAURANT NY INC. DOS Process Agent 118 W 3RD ST, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
PIN ZHANG WANG Chief Executive Officer 118 W 3RD ST, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2024-03-27 2024-03-27 Address 118 W 3RD ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2020-10-16 2024-03-27 Address 118 W 3RD ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2016-04-08 2024-03-27 Address 118 W 3RD ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2014-04-28 2024-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-28 2020-10-16 Address 118 W 3RD ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240327001240 2024-03-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-26
220428000726 2022-04-28 BIENNIAL STATEMENT 2022-04-01
201016060299 2020-10-16 BIENNIAL STATEMENT 2020-04-01
180608006397 2018-06-08 BIENNIAL STATEMENT 2018-04-01
160408006297 2016-04-08 BIENNIAL STATEMENT 2016-04-01

USAspending Awards / Financial Assistance

Date:
2021-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
1040399.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
239221.00
Total Face Value Of Loan:
239221.00
Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
180875.00
Total Face Value Of Loan:
180875.00
Date:
2018-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-90000.00
Total Face Value Of Loan:
0.00
Date:
2016-07-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
239221
Current Approval Amount:
239221
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
240862.06
Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
180875
Current Approval Amount:
180875
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
182583.57

Date of last update: 25 Mar 2025

Sources: New York Secretary of State