Search icon

BEYOND SUSHI NYC INC.

Company Details

Name: BEYOND SUSHI NYC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 2014 (11 years ago)
Entity Number: 4616050
ZIP code: 11109
County: Queens
Place of Formation: New York
Address: 4540 CENTER BLVD, #1202, LONG ISLAND CITY, NY, United States, 11109

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4540 CENTER BLVD, #1202, LONG ISLAND CITY, NY, United States, 11109

Licenses

Number Type Date Last renew date End date Address Description
0240-23-140295 Alcohol sale 2023-04-28 2023-04-28 2025-05-31 62 W 56TH ST, NEW YORK, New York, 10019 Restaurant

Filings

Filing Number Date Filed Type Effective Date
140801010217 2014-08-01 CERTIFICATE OF INCORPORATION 2014-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-12-20 No data 62 W 56TH ST, Manhattan, NEW YORK, NY, 10019 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-24 No data 62 W 56TH ST, Manhattan, NEW YORK, NY, 10019 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2453599 WM VIO INVOICED 2016-09-20 50 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-08-24 Pleaded NO RESPONSIBILITY ON PACKAGES 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5466908310 2021-01-25 0202 PPS 229 E 14th St, New York, NY, 10003-4111
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105073.79
Loan Approval Amount (current) 105073.79
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-4111
Project Congressional District NY-10
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 106346.35
Forgiveness Paid Date 2022-04-28
2726307707 2020-05-01 0202 PPP 4344 21ST ST, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80690
Loan Approval Amount (current) 80690
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 LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 81700.42
Forgiveness Paid Date 2021-08-05

Date of last update: 25 Mar 2025

Sources: New York Secretary of State