Search icon

I SUSHI, INC.

Company Details

Name: I SUSHI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2016 (9 years ago)
Entity Number: 4913608
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: ATTN: WENDY LIN, 1638 PUTNAM AVE., RIDGEWOOD, NY, United States, 11385
Principal Address: 1638 Putnam Ave, Ridgewood, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: WENDY LIN, 1638 PUTNAM AVE., RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
KWONG WAI LI Chief Executive Officer 1638 PUTNAM AVE, RIDGEWOOD, NY, United States, 11385

History

Start date End date Type Value
2024-02-27 2024-02-27 Address 1638 PUTNAM AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2024-02-27 2024-02-27 Address ATTN: WENDY LIN, 1638 PUTNAM AVE., RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2024-02-26 2024-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-26 2024-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-09 2024-02-27 Address 59-40 MYRTLE AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2016-03-16 2024-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-03-16 2020-11-09 Address 1635 WOODBINE STREET, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240227000001 2024-02-27 BIENNIAL STATEMENT 2024-02-27
240227002969 2024-02-26 CERTIFICATE OF CHANGE BY ENTITY 2024-02-26
201109000245 2020-11-09 CERTIFICATE OF CHANGE 2020-11-09
160316010093 2016-03-16 CERTIFICATE OF INCORPORATION 2016-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3059367703 2020-05-01 0202 PPP 1635 WOODBINE ST, RIDGEWOOD, NY, 11385
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107280
Loan Approval Amount (current) 53640
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIDGEWOOD, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 160
NAICS code 722511
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 54137.93
Forgiveness Paid Date 2021-04-08
1579288606 2021-03-13 0202 PPS 5940 Myrtle Ave, Ridgewood, NY, 11385-5658
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74476
Loan Approval Amount (current) 74476
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ridgewood, QUEENS, NY, 11385-5658
Project Congressional District NY-07
Number of Employees 21
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 74922.03
Forgiveness Paid Date 2021-10-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State