Search icon

SUSHI GAMA CORP.

Company Details

Name: SUSHI GAMA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2015 (10 years ago)
Entity Number: 4736919
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 1580 1ST AVENUE, NEW YORK, NY, United States, 10028

Contact Details

Phone +1 718-661-9562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUSHI GAMA CORP. DOS Process Agent 1580 1ST AVENUE, NEW YORK, NY, United States, 10028

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-137620 No data Alcohol sale 2023-01-18 2023-01-18 2025-02-28 1403 2ND AVE, NEW YORK, New York, 10021 Restaurant
2056578-DCA Inactive Business 2017-08-03 No data 2020-03-16 No data No data

History

Start date End date Type Value
2021-12-07 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-15 2021-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-04-03 2021-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150403010091 2015-04-03 CERTIFICATE OF INCORPORATION 2015-04-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-06-15 No data 1403 2ND AVE, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-26 No data 1403 2ND AVE, Manhattan, NEW YORK, NY, 10021 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-13 No data 1403 2ND AVE, Manhattan, NEW YORK, NY, 10021 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
3174920 SWC-CIN-INT CREDITED 2020-04-10 498.80999755859375 Sidewalk Cafe Interest for Consent Fee
3165680 SWC-CON-ONL CREDITED 2020-03-03 7647.02978515625 Sidewalk Cafe Consent Fee
3143747 RENEWAL INVOICED 2020-01-14 510 Two-Year License Fee
3143748 SWC-CON INVOICED 2020-01-14 445 Petition For Revocable Consent Fee
3015528 SWC-CIN-INT INVOICED 2019-04-10 487.5899963378906 Sidewalk Cafe Interest for Consent Fee
2999097 SWC-CON-ONL INVOICED 2019-03-06 7475.10009765625 Sidewalk Cafe Consent Fee
2773873 SWC-CIN-INT INVOICED 2018-04-10 478.5 Sidewalk Cafe Interest for Consent Fee
2753784 SWC-CON-ONL INVOICED 2018-03-01 7335.72998046875 Sidewalk Cafe Consent Fee
2730261 SWC-CIN-INT INVOICED 2018-01-18 65.19000244140625 Sidewalk Cafe Interest for Consent Fee
2668787 LL VIO CREDITED 2017-09-21 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-09-13 Pleaded SIDEWALK CAF+ FAILED TO CONSPICUOUSLY POST COMBINED LICENSE/COMPLAINT/MAXIMUM TABLE SIGN 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4212038500 2021-02-25 0202 PPS 1403 2nd Ave, New York, NY, 10021-3703
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162900
Loan Approval Amount (current) 162900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10021-3703
Project Congressional District NY-12
Number of Employees 30
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 164194.15
Forgiveness Paid Date 2021-12-20
6391497201 2020-04-28 0202 PPP 1403 2ND AVE, NEW YORK, NY, 10020
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125600
Loan Approval Amount (current) 125600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10020-0001
Project Congressional District NY-12
Number of Employees 30
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 127187.44
Forgiveness Paid Date 2021-08-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1905629 Fair Labor Standards Act 2019-06-17 voluntarily
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 2019-06-17
Termination Date 2021-12-30
Date Issue Joined 2020-08-31
Pretrial Conference Date 2019-10-29
Section 0201
Sub Section FL
Status Terminated

Parties

Name OMAR PADILLA,
Role Plaintiff
Name SUSHI GAMA CORP.
Role Defendant
1709467 Americans with Disabilities Act - Other 2017-12-03 other
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 2017-12-03
Termination Date 2018-10-19
Date Issue Joined 2018-06-18
Pretrial Conference Date 2018-03-30
Section 1331
Status Terminated

Parties

Name O'ROURKE
Role Plaintiff
Name SUSHI GAMA CORP.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State