Search icon

QUAN SUSHI & GRILL INC.

Company Details

Name: QUAN SUSHI & GRILL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2015 (10 years ago)
Entity Number: 4781359
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 375 BROOME STREET, NEW YORK, NY, United States, 10013
Principal Address: 375 BROOME ST, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LI PING LIN Chief Executive Officer 375 BROOME ST, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
QUAN SUSHI & GRILL INC. DOS Process Agent 375 BROOME STREET, NEW YORK, NY, United States, 10013

Licenses

Number Type Date Last renew date End date Address Description
0240-23-140531 Alcohol sale 2023-10-02 2023-10-02 2025-10-31 375 BROOME ST, NEW YORK, New York, 10013 Restaurant

History

Start date End date Type Value
2015-06-26 2024-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-06-26 2017-10-27 Address 375 BROOME STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210818002711 2021-08-18 BIENNIAL STATEMENT 2021-08-18
171027006173 2017-10-27 BIENNIAL STATEMENT 2017-06-01
150626010246 2015-06-26 CERTIFICATE OF INCORPORATION 2015-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2613428501 2021-02-20 0202 PPS 375 Broome St, New York, NY, 10013-3737
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78746
Loan Approval Amount (current) 78746
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-3737
Project Congressional District NY-10
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79179.1
Forgiveness Paid Date 2021-09-09
1693737400 2020-05-04 0202 PPP 375 Broome Street, New York, NY, 10013
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56250
Loan Approval Amount (current) 56250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56831.25
Forgiveness Paid Date 2021-05-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2401990 Americans with Disabilities Act - Other 2024-03-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand 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 2024-03-17
Termination Date 2024-09-06
Date Issue Joined 2024-06-14
Section 1331
Status Terminated

Parties

Name NORRIS
Role Plaintiff
Name QUAN SUSHI & GRILL INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State