Search icon

HIBACHI SUSHI YA OF GARDEN CITY, INC

Company Details

Name: HIBACHI SUSHI YA OF GARDEN CITY, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2014 (11 years ago)
Entity Number: 4571445
ZIP code: 11793
County: Nassau
Place of Formation: New York
Address: 1478 oakfield avenue, wantagh, NY, United States, 11793
Principal Address: 142-40 Franklin Avenue 3rd Fl., Queens, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1478 oakfield avenue, wantagh, NY, United States, 11793

Agent

Name Role Address
YEW YOONG CHONG Agent 2311 JERICHO TURNPIKE, GARDEN CITY PARK, NY, 11040

Chief Executive Officer

Name Role Address
BEE CHIN SEK Chief Executive Officer 142-40 FRANKLIN AVENUE 3RD FL., QUEENS, NY, United States, 11355

History

Start date End date Type Value
2014-05-02 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-05-02 2023-12-01 Address 2311 JERICHO TURNPIKE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Registered Agent)
2014-05-02 2023-12-01 Address 2311 JERICHO TURNPIKE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201041357 2023-12-01 BIENNIAL STATEMENT 2022-05-01
140502010229 2014-05-02 CERTIFICATE OF INCORPORATION 2014-05-02

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
62275.00
Total Face Value Of Loan:
62275.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
44400.00
Total Face Value Of Loan:
44400.00
Date:
2018-08-01
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:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62275
Current Approval Amount:
62275
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63087.13
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44400
Current Approval Amount:
44400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Veteran
Forgiveness Amount:
44873.19

Date of last update: 25 Mar 2025

Sources: New York Secretary of State