Search icon

DOMOSUSHI, INC.

Company Details

Name: DOMOSUSHI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Sep 2014 (10 years ago)
Date of dissolution: 28 Mar 2024
Entity Number: 4640126
ZIP code: 12524
County: Dutchess
Place of Formation: New York
Address: 1140 MAIN STREET, FISHKILL, NY, United States, 12524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1140 MAIN STREET, FISHKILL, NY, United States, 12524

History

Start date End date Type Value
2014-09-22 2024-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-09-22 2024-04-12 Address 1140 MAIN STREET, FISHKILL, NY, 12524, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240412002706 2024-03-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-28
140922010345 2014-09-22 CERTIFICATE OF INCORPORATION 2014-09-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9619877307 2020-05-02 0202 PPP 1140 MAIN STREET, FISHKILL, NY, 12524
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FISHKILL, DUTCHESS, NY, 12524-0001
Project Congressional District NY-18
Number of Employees 2
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7591.64
Forgiveness Paid Date 2021-07-28

Date of last update: 08 Mar 2025

Sources: New York Secretary of State