Search icon

SUMI SUSHI CORP.

Company Details

Name: SUMI SUSHI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 2014 (11 years ago)
Entity Number: 4657664
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 287 FLATBUSH AVE, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUMI SUSHI CORP DOS Process Agent 287 FLATBUSH AVE, BROOKLYN, NY, United States, 11217

Chief Executive Officer

Name Role Address
HUI LI Chief Executive Officer 287 FLATBUSH AVE, BROOKLYN, NY, United States, 11217

Licenses

Number Type Date Last renew date End date Address Description
0240-23-140820 Alcohol sale 2023-04-18 2023-04-18 2025-05-31 287 FLATBUSH AVE, BROOKLYN, New York, 11217 Restaurant

History

Start date End date Type Value
2024-10-07 2024-10-07 Address 287 FLATBUSH AVE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2023-07-06 2024-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-06 2024-10-07 Address 287 FLATBUSH AVE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2023-07-06 2023-07-06 Address 287 FLATBUSH AVE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2023-07-06 2024-10-07 Address 287 FLATBUSH AVE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2020-01-10 2023-07-06 Address 287 FLATBUSH AVE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2020-01-10 2023-07-06 Address 287 FLATBUSH AVE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2014-10-28 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-10-28 2020-01-10 Address 287 FLATBUSH AVE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241007004521 2024-10-07 BIENNIAL STATEMENT 2024-10-07
230706004767 2023-07-06 BIENNIAL STATEMENT 2022-10-01
201105061539 2020-11-05 BIENNIAL STATEMENT 2020-10-01
200110060177 2020-01-10 BIENNIAL STATEMENT 2018-10-01
141028010268 2014-10-28 CERTIFICATE OF INCORPORATION 2014-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1034968402 2021-01-31 0202 PPS 287 Flatbush Ave, Brooklyn, NY, 11217-2821
Loan Status Date 2022-05-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 299553
Loan Approval Amount (current) 299553
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217-2821
Project Congressional District NY-10
Number of Employees 54
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 303024.53
Forgiveness Paid Date 2022-04-04

Date of last update: 25 Mar 2025

Sources: New York Secretary of State