Search icon

OCEAN SUSHI CORP.

Company Details

Name: OCEAN SUSHI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 2014 (11 years ago)
Entity Number: 4600280
ZIP code: 13090
County: Onondaga
Place of Formation: New York
Address: 7567 OSWEGO RD, STORE 3 PLAZA 57, LIVERPOOL, NY, United States, 13090
Principal Address: 7567 OSWEGO RD STORE 3 PLAZA 57, LIVERPOO, NY, United States, 13090

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7567 OSWEGO RD, STORE 3 PLAZA 57, LIVERPOOL, NY, United States, 13090

Chief Executive Officer

Name Role Address
CHENG ZHE HUANG Chief Executive Officer 5136 GREENBANK DR, JAMESVILLE, NY, United States, 13078

Licenses

Number Type Date Last renew date End date Address Description
0240-22-202200 Alcohol sale 2022-10-31 2022-10-31 2024-11-30 7567 OSWEGO RD, LIVERPOOL, New York, 13090 Restaurant

History

Start date End date Type Value
2014-07-01 2023-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-07-01 2023-03-15 Address 7567 OSWEGO RD, STORE 3 PLAZA 57, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230315001518 2023-03-15 BIENNIAL STATEMENT 2022-07-01
140701010032 2014-07-01 CERTIFICATE OF INCORPORATION 2014-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-13 No data 236 MAIN STREET, ONEIDA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8B - In use food dispensing utensils improperly stored
2024-11-18 No data 7567 Oswego Road, #3, Liverpool Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained
2024-09-18 No data 236 MAIN STREET, ONEIDA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11B - Wiping cloths dirty, not stored properly in sanitizing solutions
2024-05-09 No data 7567 Oswego Road, #3, Liverpool Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11C - Food contact surfaces not washed, rinsed and sanitized after each use and following any time of operations when contamination may have occurred
2024-04-26 No data 236 MAIN STREET, ONEIDA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2023-11-17 No data 236 MAIN STREET, ONEIDA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2023-11-14 No data 7567 Oswego Road, #3, Liverpool Not Critical Violation Food Service Establishment Inspections New York State Department of Health 9C - Hair is improperly restrained
2023-08-24 No data 236 MAIN STREET, ONEIDA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8F - Improper thawing procedures used
2023-04-10 No data 7567 Oswego Road, #3, Liverpool 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)
2022-10-26 No data 7567 Oswego Road, #3, Liverpool Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1244897701 2020-05-01 0248 PPP 7567 OSWEGO RD STE 3, LIVERPOOL, NY, 13090
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21037
Loan Approval Amount (current) 21037
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 LIVERPOOL, ONONDAGA, NY, 13090-1000
Project Congressional District NY-22
Number of Employees 5
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 21247.17
Forgiveness Paid Date 2021-05-04
1321348407 2021-02-01 0248 PPS 7567 OSWEGO RD STORE 3 PLAZA 57, LIVERPOOL, NY, 13090
Loan Status Date 2023-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25952
Loan Approval Amount (current) 25952
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LIVERPOOL, ONONDAGA, NY, 13090
Project Congressional District NY-24
Number of Employees 6
NAICS code 722511
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 26478.86
Forgiveness Paid Date 2023-02-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State