Search icon

SUSHI NOZ LLC

Company Details

Name: SUSHI NOZ LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Aug 2016 (9 years ago)
Entity Number: 4990589
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 750 PARK AVENUE, #17A, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
SUSHI NOZ LLC DOS Process Agent 750 PARK AVENUE, #17A, NEW YORK, NY, United States, 10021

Form 5500 Series

Employer Identification Number (EIN):
813539681
Plan Year:
2023
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
40
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0340-22-109336 Alcohol sale 2024-02-23 2024-02-23 2026-02-28 181 E 78TH ST, NEW YORK, New York, 10075 Restaurant
0370-24-101840 Alcohol sale 2024-01-25 2024-01-25 2025-12-31 1374 3RD AVE, NEW YORK, NY, 10075 Food & Beverage Business

History

Start date End date Type Value
2024-02-05 2025-05-02 Address 750 PARK AVENUE, #17A, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2016-08-09 2024-02-05 Address 750 PARK AVENUE, #17A, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250502001776 2025-05-02 CERTIFICATE OF CHANGE BY ENTITY 2025-05-02
240205003419 2024-02-05 BIENNIAL STATEMENT 2024-02-05
170130001319 2017-01-30 CERTIFICATE OF PUBLICATION 2017-01-30
160809010243 2016-08-09 ARTICLES OF ORGANIZATION 2016-08-09

USAspending Awards / Financial Assistance

Date:
2022-03-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
276619.00
Total Face Value Of Loan:
276619.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
197585.00
Total Face Value Of Loan:
197585.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
276619
Current Approval Amount:
276619
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
279819.33
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
197585
Current Approval Amount:
197585
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
199822.54

Date of last update: 24 Mar 2025

Sources: New York Secretary of State