Search icon

CALIFORNIA ROLLIN II SUSHI BAR INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CALIFORNIA ROLLIN II SUSHI BAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 2015 (10 years ago)
Entity Number: 4768624
ZIP code: 10038
County: Monroe
Place of Formation: New York
Address: 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, United States, 10038
Principal Address: 166 GORDON DR, ROCHESTER, NY, United States, 14626

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA P.A. P.C. Agent 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
THOMAS BEAMAN JR Chief Executive Officer 1000 N RIVER ST, ROCHESTER, NY, United States, 14612

Licenses

Number Type Date Last renew date End date Address Description
0426-24-306282 Alcohol sale 2024-03-21 2024-03-21 2024-10-31 1000 N RIVER ST, ROCHESTER, New York, 14612 Additional Bar-Seasonal
0340-21-318867 Alcohol sale 2023-10-30 2023-10-30 2025-10-31 1000 N RIVER ST, ROCHESTER, New York, 14612 Restaurant
0370-23-359819 Alcohol sale 2023-10-30 2023-10-30 2025-10-31 1000 N RIVER ST, ROCHESTER, NY, 14612 Food & Beverage Business

Filings

Filing Number Date Filed Type Effective Date
200724060109 2020-07-24 BIENNIAL STATEMENT 2019-06-01
150603000542 2015-06-03 CERTIFICATE OF INCORPORATION 2015-06-03

USAspending Awards / Financial Assistance

Date:
2021-12-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
110740.00
Total Face Value Of Loan:
110740.00
Date:
2020-06-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
55000.00
Total Face Value Of Loan:
55000.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
77290.00
Total Face Value Of Loan:
77290.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77290
Current Approval Amount:
77290
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
78225.95
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110740
Current Approval Amount:
110740
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
111638.06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State