Search icon

MIZU SUSHI NY INC

Company Details

Name: MIZU SUSHI NY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 2015 (10 years ago)
Entity Number: 4796744
ZIP code: 11249
County: Kings
Place of Formation: New York
Address: 314 BEDFORD AVE., BROOKLYN, NY, United States, 11249

Contact Details

Phone +1 718-384-6127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HONG QUAN LI Chief Executive Officer 314 BEDFORD AVE., BROOKLYN, NY, United States, 11249

DOS Process Agent

Name Role Address
MIZU SUSHI NY INC DOS Process Agent 314 BEDFORD AVE., BROOKLYN, NY, United States, 11249

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-104263 No data Alcohol sale 2024-01-09 2024-01-09 2026-01-31 314 BEDFORD AVE, BROOKLYN, New York, 11249 Restaurant
2078944-DCA Inactive Business 2018-10-10 No data 2020-12-15 No data No data

History

Start date End date Type Value
2024-07-23 2024-07-23 Address 314 BEDFORD AVE., BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2017-10-27 2024-07-23 Address 314 BEDFORD AVE., BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2017-10-27 2024-07-23 Address 314 BEDFORD AVE., BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2015-07-29 2024-07-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-07-29 2017-10-27 Address 192 BEDFORD AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240723003113 2024-07-23 BIENNIAL STATEMENT 2024-07-23
190702060254 2019-07-02 BIENNIAL STATEMENT 2019-07-01
171027006048 2017-10-27 BIENNIAL STATEMENT 2017-07-01
150729010200 2015-07-29 CERTIFICATE OF INCORPORATION 2015-07-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-15 No data 314 BEDFORD AVE, Brooklyn, BROOKLYN, NY, 11249 No Warning 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
3175492 SWC-CIN-INT CREDITED 2020-04-10 411.0899963378906 Sidewalk Cafe Interest for Consent Fee
3165862 SWC-CON-ONL CREDITED 2020-03-03 6302.5 Sidewalk Cafe Consent Fee
3046816 SWC-CON-ONL INVOICED 2019-06-14 4405.39013671875 Sidewalk Cafe Consent Fee
2819933 SWC-CON INVOICED 2018-07-31 445 Petition For Revocable Consent Fee
2819935 PLANREVIEW INVOICED 2018-07-31 310 Sidewalk Cafe Plan Review Fee
2819934 SEC-DEP-UN INVOICED 2018-07-31 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
2819932 LICENSE INVOICED 2018-07-31 510 Sidewalk Cafe License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9289318306 2021-01-30 0202 PPS 314 Bedford Ave, Brooklyn, NY, 11249-4881
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123329
Loan Approval Amount (current) 123329
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-4881
Project Congressional District NY-07
Number of Employees 17
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124222.04
Forgiveness Paid Date 2021-10-27
2630587705 2020-05-01 0202 PPP 314 BEDFORD AVE, BROOKLYN, NY, 11249
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88092
Loan Approval Amount (current) 88092
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11249-0001
Project Congressional District NY-07
Number of Employees 17
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88876.17
Forgiveness Paid Date 2021-03-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State