Search icon

AJI SUSHI, INC.

Company Details

Name: AJI SUSHI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Dec 2014 (10 years ago)
Date of dissolution: 13 Sep 2024
Entity Number: 4674058
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 208 3RD AVENUE, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AJI SUSHI, INC. DOS Process Agent 208 3RD AVENUE, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2014-12-02 2024-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-12-02 2024-09-26 Address 208 3RD AVENUE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240926000351 2024-09-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-13
141202010192 2014-12-02 CERTIFICATE OF INCORPORATION 2014-12-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-11-08 No data 1620 Route 22, B3, BREWSTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2024-07-17 No data 1620 Route 22, B3, BREWSTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-05-24 No data 1620 Route 22, B3, BREWSTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2023-11-14 No data 1620 Route 22, B3, BREWSTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2023-02-03 No data 1620 Route 22, B3, BREWSTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2022-09-07 No data 1620 Route 22, B3, BREWSTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2022-05-25 No data 1620 Route 22, B3, BREWSTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2021-11-18 No data 1620 Route 22, B3, BREWSTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2021-03-25 No data 1620 Route 22, B3, BREWSTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2020-10-09 No data 1620 Route 22, B3, BREWSTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15C - Premises littered, unnecessary equipment and article present, living quarters no completely separated for food service operations, live animals, birds and pets not excluded

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9587997302 2020-05-02 0202 PPP 208 3RD AVE, NEW YORK, NY, 10003-2519
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31137
Loan Approval Amount (current) 31137
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10003-2519
Project Congressional District NY-12
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30758.41
Forgiveness Paid Date 2021-08-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1906357 Fair Labor Standards Act 2019-07-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-07-09
Termination Date 2022-11-28
Date Issue Joined 2019-09-06
Pretrial Conference Date 2020-05-07
Section 0206
Status Terminated

Parties

Name XING
Role Plaintiff
Name AJI SUSHI, INC.
Role Defendant
1000418 Fair Labor Standards Act 2010-01-19 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-01-19
Termination Date 2010-03-23
Section 0201
Sub Section FL
Status Terminated

Parties

Name LEE
Role Plaintiff
Name AJI SUSHI, INC.
Role Defendant
0909728 Fair Labor Standards Act 2009-11-23 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-11-23
Termination Date 2010-02-11
Section 0201
Sub Section DO
Status Terminated

Parties

Name XU
Role Plaintiff
Name AJI SUSHI, INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State