Search icon

NEW METRO SUSHI CAFE INC.

Company Details

Name: NEW METRO SUSHI CAFE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 2015 (10 years ago)
Entity Number: 4800985
ZIP code: 11415
County: Queens
Place of Formation: New York
Address: 118-21 METROPOLITAN AVENUE, KEW GARDENS, NY, United States, 11415

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 118-21 METROPOLITAN AVENUE, KEW GARDENS, NY, United States, 11415

Chief Executive Officer

Name Role Address
JUN YOU Chief Executive Officer 118-21 METROPOLITAN AVENUE, KEW GARDENS, NY, United States, 11415

Licenses

Number Type Date Last renew date End date Address Description
0240-22-100602 Alcohol sale 2024-01-08 2024-01-08 2026-01-31 118-21 METROPOLITAN AVE, KEW GARDENS, New York, 11415 Restaurant

History

Start date End date Type Value
2023-10-10 2023-10-10 Address 118-21 METROPOLITAN AVENUE, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
2018-01-16 2023-10-10 Address 118-21 METROPOLITAN AVENUE, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
2018-01-16 2023-10-10 Address 118-21 METROPOLITAN AVENUE, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)
2015-08-06 2023-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-08-06 2018-01-16 Address 118-21 METROPOLITAN AVE, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231010000621 2023-10-10 BIENNIAL STATEMENT 2023-08-01
211108003286 2021-11-08 BIENNIAL STATEMENT 2021-11-08
191114060369 2019-11-14 BIENNIAL STATEMENT 2019-08-01
180116002054 2018-01-16 BIENNIAL STATEMENT 2017-08-01
150806010253 2015-08-06 CERTIFICATE OF INCORPORATION 2015-08-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1529797710 2020-05-01 0202 PPP 11821 METROPOLITAN AVE, KEW GARDENS, NY, 11415
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20870
Loan Approval Amount (current) 20870
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 KEW GARDENS, QUEENS, NY, 11415-0001
Project Congressional District NY-05
Number of Employees 9
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21015.44
Forgiveness Paid Date 2021-01-13
7678048509 2021-03-06 0202 PPS 11821 Metropolitan Ave, Kew Gardens, NY, 11415-2020
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) 29218
Loan Approval Amount (current) 29218
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 Kew Gardens, QUEENS, NY, 11415-2020
Project Congressional District NY-05
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29417.64
Forgiveness Paid Date 2021-11-16

Date of last update: 08 Mar 2025

Sources: New York Secretary of State