Search icon

998LQ SUSHI, INC.

Company Details

Name: 998LQ SUSHI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 2014 (10 years ago)
Entity Number: 4683577
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 216 THOMPSON ST, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NZ4ECHJE8KZ6 2022-06-21 216 THOMPSON STREET, NEW YORK, NY, 10012, 1373, USA 216 THOMPSON STREET, NEW YORK, NY, 10012, 1373, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-03-30
Initial Registration Date 2021-03-22
Entity Start Date 2014-12-22
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name XIANG QIU
Role PRESIDENT
Address 216 THOMPSON ST, MANHATTAN, NY, 10012, USA
Government Business
Title PRIMARY POC
Name XIANG QIU
Role PRESIDENT
Address 216 THOMPSON STREET, NEW YORK, NY, 10012, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 216 THOMPSON ST, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
XIANG QIU Chief Executive Officer 216 THOMPSON ST, NEW YORK, NY, United States, 10012

Licenses

Number Type Date Last renew date End date Address Description
0240-23-140741 Alcohol sale 2023-06-23 2023-06-23 2025-06-30 216 THOMPSON ST, NEW YORK, New York, 10012 Restaurant

History

Start date End date Type Value
2014-12-22 2022-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-12-22 2019-09-05 Address 65 CLEMENT STREET, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190905060887 2019-09-05 BIENNIAL STATEMENT 2018-12-01
141222010147 2014-12-22 CERTIFICATE OF INCORPORATION 2014-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9175168300 2021-01-30 0202 PPS 216 Thompson St, New York, NY, 10012-1373
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44394
Loan Approval Amount (current) 44394
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 New York, NEW YORK, NY, 10012-1373
Project Congressional District NY-10
Number of Employees 15
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 44736.01
Forgiveness Paid Date 2021-11-15
2116677803 2020-05-22 0202 PPP 216 Thompson St, NEW YORK, NY, 10012-1373
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41321
Loan Approval Amount (current) 41321
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 NEW YORK, NEW YORK, NY, 10012-1373
Project Congressional District NY-10
Number of Employees 11
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 41669.7
Forgiveness Paid Date 2021-04-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200389 Fair Labor Standards Act 2022-01-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2022-01-14
Termination Date 2023-05-25
Date Issue Joined 2022-02-03
Section 0201
Sub Section FL
Status Terminated

Parties

Name YUWONO
Role Plaintiff
Name 998LQ SUSHI, INC.
Role Defendant
1810696 Americans with Disabilities Act - Other 2019-10-03 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 2019-10-03
Termination Date 2019-11-27
Date Issue Joined 2019-10-03
Section 1331
Status Terminated

Parties

Name VUPPALA
Role Plaintiff
Name 998LQ SUSHI, INC.
Role Defendant
1805716 Americans with Disabilities Act - Other 2018-06-24 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-06-24
Termination Date 2018-11-14
Section 1331
Status Terminated

Parties

Name VUPPALA
Role Plaintiff
Name 998LQ SUSHI, INC.
Role Defendant
1801707 Americans with Disabilities Act - Other 2018-02-23 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-02-23
Termination Date 2018-06-15
Section 1331
Sub Section OT
Status Terminated

Parties

Name VUPPALA
Role Plaintiff
Name 998LQ SUSHI, INC.
Role Defendant
1810696 Americans with Disabilities Act - Other 2018-11-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 2018-11-15
Termination Date 2019-06-26
Date Issue Joined 2019-05-15
Pretrial Conference Date 2019-03-08
Section 1331
Status Terminated

Parties

Name VUPPALA
Role Plaintiff
Name 998LQ SUSHI, INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State