Search icon

RENZAN SUSHI CORPORATION

Company Details

Name: RENZAN SUSHI CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 2014 (10 years ago)
Date of dissolution: 19 Nov 2014
Entity Number: 4657297
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 1584 SECOND AVENUE, NEW YORK, NY, United States, 10028

Contact Details

Phone +1 212-710-8888

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WEI XING LIN DOS Process Agent 1584 SECOND AVENUE, NEW YORK, NY, United States, 10028

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-138143 No data Alcohol sale 2023-04-18 2023-04-18 2025-05-31 1584 2ND AVE, NEW YORK, New York, 10028 Restaurant
2052743-DCA Inactive Business 2017-05-10 No data 2020-04-14 No data No data

Filings

Filing Number Date Filed Type Effective Date
141119000586 2014-11-19 CERTIFICATE OF DISSOLUTION 2014-11-19
141028000315 2014-10-28 CERTIFICATE OF INCORPORATION 2014-10-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-04-17 No data 1584 2ND AVE, Manhattan, NEW YORK, NY, 10028 No Evidence of Activity 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
3175207 SWC-CIN-INT CREDITED 2020-04-10 613.8900146484375 Sidewalk Cafe Interest for Consent Fee
3165641 SWC-CON-ONL CREDITED 2020-03-03 9411.73046875 Sidewalk Cafe Consent Fee
3110553 SWC-CON INVOICED 2019-10-31 445 Petition For Revocable Consent Fee
3110552 RENEWAL INVOICED 2019-10-31 510 Two-Year License Fee
3022055 SWC-CON-ONL INVOICED 2019-04-24 9200.1298828125 Sidewalk Cafe Consent Fee
3022054 SWC-CON CREDITED 2019-04-24 445 Petition For Revocable Consent Fee
3022056 SWC-CIN-INT INVOICED 2019-04-24 600.1099853515625 Sidewalk Cafe Interest for Consent Fee
3022053 LICENSE CREDITED 2019-04-24 510 Sidewalk Cafe License Fee
2773715 SWC-CIN-INT INVOICED 2018-04-10 588.9299926757812 Sidewalk Cafe Interest for Consent Fee
2753699 SWC-CON-ONL INVOICED 2018-03-01 9028.58984375 Sidewalk Cafe Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2969068403 2021-02-04 0202 PPS 139 Centre St Ste 304, New York, NY, 10013-4554
Loan Status Date 2021-02-25
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40200
Loan Approval Amount (current) 40200
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 New York, NEW YORK, NY, 10013-4554
Project Congressional District NY-10
Number of Employees 7
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9729887409 2020-05-20 0202 PPP 1584 2ND AVE, NEW YORK, NY, 10028-4105
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40200
Loan Approval Amount (current) 40200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
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, 10028-4105
Project Congressional District NY-12
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40691.21
Forgiveness Paid Date 2021-08-19

Date of last update: 25 Mar 2025

Sources: New York Secretary of State