Search icon

KUMO SUSHI LOUNGE II INC.

Company Details

Name: KUMO SUSHI LOUNGE II INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 2016 (9 years ago)
Entity Number: 4953889
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 777 WHITE PLAINS RD., SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YIFANG CHEN Chief Executive Officer 777 WHITE PLAINS RD, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
KUMO SUSHI LOUNGE II INC. DOS Process Agent 777 WHITE PLAINS RD., SCARSDALE, NY, United States, 10583

Licenses

Number Type Date Last renew date End date Address Description
0340-23-136749 Alcohol sale 2023-07-05 2023-07-05 2025-07-31 777 WHITE PLAINS RD, SCARSDALE, New York, 10583 Restaurant

History

Start date End date Type Value
2024-08-13 2024-08-13 Address 35 PARLIAMENT DR, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2024-08-13 2024-08-13 Address 179 WOODRUFF AVE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2024-08-13 2024-08-13 Address 777 WHITE PLAINS RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2018-10-11 2024-08-13 Address 35 PARLIAMENT DR, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2018-09-28 2024-08-13 Address 777 WHITE PLAINS RD., SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2017-08-03 2018-09-28 Address 65 PONDFIELD RD, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
2016-10-13 2017-08-03 Address 62 PURCHASE ST, RYE, NY, 10580, USA (Type of address: Service of Process)
2016-05-26 2016-10-13 Address 112 CHATSWORTH AVE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
2016-05-26 2024-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240813003976 2024-08-13 BIENNIAL STATEMENT 2024-08-13
220117001275 2022-01-17 BIENNIAL STATEMENT 2022-01-17
181011006551 2018-10-11 BIENNIAL STATEMENT 2018-05-01
180928000168 2018-09-28 CERTIFICATE OF CHANGE 2018-09-28
170803000467 2017-08-03 CERTIFICATE OF CHANGE 2017-08-03
161013000532 2016-10-13 CERTIFICATE OF CHANGE 2016-10-13
160526010238 2016-05-26 CERTIFICATE OF INCORPORATION 2016-05-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2064287703 2020-05-01 0202 PPP 777 White Plains Rd, Scarsdale, NY, 10583
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175000
Loan Approval Amount (current) 175000
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 Scarsdale, WESTCHESTER, NY, 10583-0001
Project Congressional District NY-16
Number of Employees 25
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 177091.35
Forgiveness Paid Date 2021-07-15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State