Search icon

OSAKA HIBACHI & SUSHI INC.

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)
2016-09-22 2024-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6244958400 2021-02-10 0202 PPS 134 Wildey St, Tarrytown, NY, 10591-2902
Loan Status Date 2022-06-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160499
Loan Approval Amount (current) 160499
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tarrytown, WESTCHESTER, NY, 10591-2902
Project Congressional District NY-17
Number of Employees 23
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 162583.29
Forgiveness Paid Date 2022-06-01
9335327304 2020-05-01 0202 PPP 134 WILDEY ST SPC 7, TARRYTOWN, NY, 10591
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116762
Loan Approval Amount (current) 116762
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TARRYTOWN, WESTCHESTER, NY, 10591-0001
Project Congressional District NY-17
Number of Employees 23
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 118195.58
Forgiveness Paid Date 2021-07-21

Date of last update: 24 Mar 2025

Sources: New York Secretary of State