Search icon

JR ASIAN FUSION INC

Company Details

Name: JR ASIAN FUSION INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 2014 (10 years ago)
Entity Number: 4684742
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 892-896 WEST BEECH STREET, LONG BEACH, NY, United States, 11561
Principal Address: 892-896 WEST BEECH STREET, LONG BEECH, NY, United States, 11561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JR ASIAN FUSION INC DOS Process Agent 892-896 WEST BEECH STREET, LONG BEACH, NY, United States, 11561

Chief Executive Officer

Name Role Address
YAN YU CHAN Chief Executive Officer 892-896 W BEECH ST, LONG BEACH, NY, United States, 11561

Licenses

Number Type Date Last renew date End date Address Description
0340-23-133652 Alcohol sale 2023-07-07 2023-07-07 2025-07-31 896 W BEECH ST, LONG BEACH, New York, 11561 Restaurant

Filings

Filing Number Date Filed Type Effective Date
220802000934 2022-08-02 BIENNIAL STATEMENT 2020-12-01
141224010077 2014-12-24 CERTIFICATE OF INCORPORATION 2014-12-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-04-01 No data 896 WEST BEECH STREET, LONG BEACH 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
2024-09-25 No data 896 WEST BEECH STREET, LONG BEACH 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)
2022-05-16 No data 896 WEST BEECH STREET, LONG BEACH Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11A - Manual facilities inadequate, technique incorrect; mechanical facilities not operated in accordance with manufacturer's instructions
2022-03-31 No data 896 WEST BEECH STREET, LONG BEACH Critical Violation Food Service Establishment Inspections New York State Department of Health 4A - Toxic chemicals are improperly labeled, stored or used so that contamination of food can occur.
2021-12-01 No data 896 WEST BEECH STREET, LONG BEACH Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2021-11-05 No data 896 WEST BEECH STREET, LONG BEACH Critical Violation Food Service Establishment Inspections New York State Department of Health 3C - Food workers do not use proper utensils to eliminate bare hand contact with cooked or prepared foods.
2021-10-13 No data 896 WEST BEECH STREET, LONG BEACH Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11B - Wiping cloths dirty, not stored properly in sanitizing solutions
2019-08-19 No data 896 WEST BEECH STREET, LONG BEACH Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained
2018-10-23 No data 896 WEST BEECH STREET, LONG BEACH Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2018-10-12 No data 896 WEST BEECH STREET, LONG BEACH Critical Violation Food Service Establishment Inspections New York State Department of Health 3C - Food workers do not use proper utensils to eliminate bare hand contact with cooked or prepared foods.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8832688506 2021-03-10 0235 PPS 892 W Beech St # 896, Long Beach, NY, 11561-1536
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72246
Loan Approval Amount (current) 72246
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 Long Beach, NASSAU, NY, 11561-1536
Project Congressional District NY-04
Number of Employees 17
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72572.59
Forgiveness Paid Date 2021-08-25
4410927305 2020-04-29 0235 PPP 892 - 896 WEST BEECH STREET, LONG BEACH, NY, 11561-1536
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52725
Loan Approval Amount (current) 52725
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG BEACH, NASSAU, NY, 11561-1536
Project Congressional District NY-04
Number of Employees 5
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53390.92
Forgiveness Paid Date 2021-08-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1903653 Fair Labor Standards Act 2019-06-21 consent
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 monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2019-06-21
Termination Date 2020-08-19
Date Issue Joined 2019-09-09
Section 0201
Sub Section FL
Status Terminated

Parties

Name GUO,
Role Plaintiff
Name JR ASIAN FUSION INC
Role Defendant
1704367 Fair Labor Standards Act 2017-07-24 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 other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2017-07-24
Termination Date 2018-05-17
Date Issue Joined 2017-08-27
Section 0201
Sub Section FL
Status Terminated

Parties

Name LIANG
Role Plaintiff
Name JR ASIAN FUSION INC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State