Search icon

ICHIBAN SUSHI BEN INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ICHIBAN SUSHI BEN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2014 (11 years ago)
Entity Number: 4607247
ZIP code: 11769
County: Suffolk
Place of Formation: New York
Address: 1543 MONTAUK HWY, OAKDALE, NY, United States, 11769

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ICHIBAN SUSHI BEN INC. DOS Process Agent 1543 MONTAUK HWY, OAKDALE, NY, United States, 11769

Chief Executive Officer

Name Role Address
SHENG QUAN CHEN Chief Executive Officer 1543 MONTAUK HWY, OAKDALE, NY, United States, 11769

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
BENNY SHENGQUAN CHEN
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3260123

Unique Entity ID

Unique Entity ID:
GX85VNFG9G53
CAGE Code:
9VCM4
UEI Expiration Date:
2026-01-29

Business Information

Activation Date:
2025-01-31
Initial Registration Date:
2024-03-30

Licenses

Number Type Date Last renew date End date Address Description
0340-22-104729 Alcohol sale 2022-11-01 2022-11-01 2024-11-30 1543 MONTAUK HIGHWAY, OAKDALE, New York, 11769 Restaurant

History

Start date End date Type Value
2024-09-11 2024-09-11 Address 1543 MONTAUK HWY, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer)
2020-08-17 2024-09-11 Address 1543 MONTAUK HWY, OAKDALE, NY, 11769, USA (Type of address: Service of Process)
2016-07-06 2024-09-11 Address 1543 MONTAUK HWY, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer)
2014-07-16 2020-08-17 Address 1543 MONTAUK HWY, OAKDALE, NY, 11769, USA (Type of address: Service of Process)
2014-07-16 2024-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240911004071 2024-09-11 BIENNIAL STATEMENT 2024-09-11
220901003090 2022-09-01 BIENNIAL STATEMENT 2022-07-01
200817060581 2020-08-17 BIENNIAL STATEMENT 2020-07-01
180810006070 2018-08-10 BIENNIAL STATEMENT 2018-07-01
160706006996 2016-07-06 BIENNIAL STATEMENT 2016-07-01

USAspending Awards / Financial Assistance

Date:
2020-08-29
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:
500000.00
Date:
2020-05-02
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:
49300.00
Total Face Value Of Loan:
49300.00

Paycheck Protection Program

Jobs Reported:
140
Initial Approval Amount:
$49,300
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$49,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$49,741.54
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $39,000
Utilities: $4,000
Rent: $6,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State