Search icon

OSAKA HIBACHI & SUSHI INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OSAKA HIBACHI & SUSHI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 2016 (9 years ago)
Entity Number: 5012860
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 134 WILDEY ST SPC 7, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MEI NA LIN Chief Executive Officer 134 WILDEY ST SPC 7, TARRYTOWN, NY, United States, 10591

DOS Process Agent

Name Role Address
OSAKA HIBACHI & SUSHI INC. DOS Process Agent 134 WILDEY ST SPC 7, TARRYTOWN, NY, United States, 10591

Licenses

Number Type Date Last renew date End date Address Description
0340-23-129415 Alcohol sale 2023-04-03 2023-04-03 2025-04-30 134 WILDEY ST, TARRYTOWN, New York, 10591 Restaurant

History

Start date End date Type Value
2024-09-13 2024-09-13 Address 134 WILDEY STREET, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2024-09-13 2024-09-13 Address 134 WILDEY ST SPC 7, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2020-09-09 2024-09-13 Address 134 WILDEY STREET, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
2018-11-21 2024-09-13 Address 134 WILDEY STREET, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2016-09-22 2020-09-09 Address 134 WILDEY STREET, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240913003475 2024-09-13 BIENNIAL STATEMENT 2024-09-13
221026001148 2022-10-26 BIENNIAL STATEMENT 2022-09-01
200909060583 2020-09-09 BIENNIAL STATEMENT 2020-09-01
181121006301 2018-11-21 BIENNIAL STATEMENT 2018-09-01
160922010382 2016-09-22 CERTIFICATE OF INCORPORATION 2016-09-22

USAspending Awards / Financial Assistance

Date:
2021-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
90709.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-10
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:
160499.00
Total Face Value Of Loan:
160499.00
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:
116762.00
Total Face Value Of Loan:
116762.00

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$160,499
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$160,499
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$162,583.29
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $160,496
Utilities: $1
Jobs Reported:
23
Initial Approval Amount:
$116,762
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$116,762
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$118,195.58
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $116,762

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State