Search icon

SUSHI DAIZEN INC.

Company Details

Name: SUSHI DAIZEN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 May 2015 (10 years ago)
Date of dissolution: 03 Apr 2023
Entity Number: 4754488
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 47-38 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ETSUZO YONEDA DOS Process Agent 47-38 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
ETSUZO YONEDA Chief Executive Officer 47-38 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2021-05-07 2023-06-30 Address 47-38 VERNON BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2018-11-02 2023-06-30 Address 47-38 VERNON BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2018-11-02 2021-05-07 Address 47-38 VERNON BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2015-05-06 2023-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-05-06 2018-11-02 Address 42-63 LAYTON STREET #2C, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230630000517 2023-04-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-03
210507060771 2021-05-07 BIENNIAL STATEMENT 2021-05-01
181102006177 2018-11-02 BIENNIAL STATEMENT 2017-05-01
150506010281 2015-05-06 CERTIFICATE OF INCORPORATION 2015-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6898387703 2020-05-01 0202 PPP 47-38 Vernon Blvd Right side, Long Island City, NY, 11101
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22700
Loan Approval Amount (current) 22700
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 Long Island City, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22952.85
Forgiveness Paid Date 2021-06-16
8098488303 2021-01-29 0202 PPS 47-38 Vernon Blvd Right side, Long Island City, NY, 11101
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22700
Loan Approval Amount (current) 22700
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101
Project Congressional District NY-12
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22863.94
Forgiveness Paid Date 2021-10-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State