Search icon

KAWA SUSHI 168 INC

Company Details

Name: KAWA SUSHI 168 INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 2015 (10 years ago)
Date of dissolution: 13 Dec 2023
Entity Number: 4688973
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 630 BROADWAY, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 630 BROADWAY, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2015-01-06 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-01-06 2023-12-13 Address 630 BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231213024338 2023-12-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-13
150106010101 2015-01-06 CERTIFICATE OF INCORPORATION 2015-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2889628503 2021-02-22 0235 PPS 630 Broadway, Massapequa, NY, 11758-5029
Loan Status Date 2022-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10617
Loan Approval Amount (current) 10617
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 Massapequa, NASSAU, NY, 11758-5029
Project Congressional District NY-03
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10768.26
Forgiveness Paid Date 2022-08-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State