Search icon

SUSHI D INC.

Company Details

Name: SUSHI D INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2015 (10 years ago)
Entity Number: 4688899
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 207 DEKALB AVENUE, BROOKLYN, NY, United States, 11205

Contact Details

Phone +1 718-858-0058

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 207 DEKALB AVENUE, BROOKLYN, NY, United States, 11205

Licenses

Number Status Type Date End date
2035055-DCA Inactive Business 2016-03-28 2020-04-15

History

Start date End date Type Value
2015-01-06 2024-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150106000332 2015-01-06 CERTIFICATE OF INCORPORATION 2015-01-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-05-24 No data 207 DEKALB AVE, Brooklyn, BROOKLYN, NY, 11205 Violation Issued 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
3175153 SWC-CIN-INT CREDITED 2020-04-10 470.70001220703125 Sidewalk Cafe Interest for Consent Fee
3165487 SWC-CON-ONL CREDITED 2020-03-03 7216.35986328125 Sidewalk Cafe Consent Fee
3015582 SWC-CIN-INT INVOICED 2019-04-10 460.1400146484375 Sidewalk Cafe Interest for Consent Fee
2998845 SWC-CON-ONL INVOICED 2019-03-06 7054.1201171875 Sidewalk Cafe Consent Fee
2789218 RENEWAL INVOICED 2018-05-11 510 Two-Year License Fee
2789219 SWC-CON INVOICED 2018-05-11 445 Petition For Revocable Consent Fee
2773664 SWC-CIN-INT INVOICED 2018-04-10 451.5299987792969 Sidewalk Cafe Interest for Consent Fee
2753489 SWC-CON-ONL INVOICED 2018-03-01 6922.58984375 Sidewalk Cafe Consent Fee
2628597 LL VIO INVOICED 2017-06-21 250 LL - License Violation
2557215 SWC-CON-ONL INVOICED 2017-02-21 6780.2001953125 Sidewalk Cafe Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-05-24 Pleaded Respondent operating unenclosed sidewalk cafT contrary to the conditions in the revocable consent approved by DCA 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6279077901 2020-06-16 0202 PPP 207 Dekalb Avenue, BROOKLYN, NY, 11205-4005
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55583.89
Loan Approval Amount (current) 55583.89
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11205-4005
Project Congressional District NY-07
Number of Employees 13
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56074.25
Forgiveness Paid Date 2021-05-05
1094588506 2021-02-18 0202 PPS 207 DeKalb Ave, Brooklyn, NY, 11205-4191
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66617.44
Loan Approval Amount (current) 66617.44
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-4191
Project Congressional District NY-07
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67159.51
Forgiveness Paid Date 2021-12-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1601495 Americans with Disabilities Act - Other 2016-03-27 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 1
Filing Date 2016-03-27
Termination Date 2016-06-01
Date Issue Joined 2016-04-08
Section 1331
Status Terminated

Parties

Name LOPEZ
Role Plaintiff
Name SUSHI D INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State