Search icon

BONDI SUSHI LLC

Company Details

Name: BONDI SUSHI LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Apr 2016 (9 years ago)
Entity Number: 4932278
ZIP code: 10001
County: Westchester
Place of Formation: Delaware
Address: C/O BONDI SUSHI, 6 WEST 28TH STREET, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
JUSTIN L. HAUSER DOS Process Agent C/O BONDI SUSHI, 6 WEST 28TH STREET, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2016-04-19 2019-01-14 Address 24 HEATHCOTE ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190114060945 2019-01-14 BIENNIAL STATEMENT 2018-04-01
160928000404 2016-09-28 CERTIFICATE OF PUBLICATION 2016-09-28
160419000099 2016-04-19 APPLICATION OF AUTHORITY 2016-04-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-07 No data 2052 BROADWAY, Manhattan, NEW YORK, NY, 10023 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-29 No data 75 KENMARE ST, Manhattan, NEW YORK, NY, 10012 Violation 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
3668465 OL VIO INVOICED 2023-07-11 500 OL - Other Violation
3668464 LL VIO INVOICED 2023-07-11 150 LL - License Violation
3469701 OL VIO INVOICED 2022-08-03 500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-07-07 No data Business refuses to accept payment in cash from consumers. 1 No data No data No data
2023-07-07 No data BUSINESS IMPOSED BUT FAILED TO CONSPICUOUSLY DISCLOSE A SURCHARGE 1 No data No data No data
2022-07-29 Pleaded Business refuses to accept payment in cash from consumers. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1453477700 2020-05-01 0202 PPP 6 W 28TH ST, NEW YORK, NY, 10001
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 212580
Loan Approval Amount (current) 212580
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 NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 370
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State