Search icon

DH AND SONS INC

Company Details

Name: DH AND SONS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2016 (9 years ago)
Entity Number: 5015985
ZIP code: 11379
County: Queens
Place of Formation: New York
Address: 58-42 84TH ST, MIDDLE VILLAGE, NY, United States, 11379

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUSHI ISHIKAWA RETIREMENT PLAN 2023 813990869 2024-09-01 DH AND SONS INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-05-01
Business code 561900
Sponsor’s telephone number 6468319202
Plan sponsor’s address 419 E 74TH ST, NEW YORK, NY, 10021

Signature of

Role Plan administrator
Date 2024-09-01
Name of individual signing SHIRLEY HORNER
SUSHI ISHIKAWA RETIREMENT PLAN 2022 813990869 2023-09-27 DH AND SONS INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-05-01
Business code 561900
Sponsor’s telephone number 6468319202
Plan sponsor’s address 419 E 74TH ST, NEW YORK, NY, 10021

Signature of

Role Plan administrator
Date 2023-09-27
Name of individual signing NICK RICE

Agent

Name Role Address
DON Q PHAM Agent 58-42 84 STREET, MIDDLE VILLAGE, NY, 11379

DOS Process Agent

Name Role Address
DH AND SONS INC DOS Process Agent 58-42 84TH ST, MIDDLE VILLAGE, NY, United States, 11379

Licenses

Number Type Date Last renew date End date Address Description
0240-23-140240 Alcohol sale 2023-04-11 2023-04-11 2025-04-30 417 419 E 74TH ST, NEW YORK, New York, 10021 Restaurant

History

Start date End date Type Value
2016-09-28 2023-01-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160928010391 2016-09-28 CERTIFICATE OF INCORPORATION 2016-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2390138401 2021-02-03 0202 PPS 5842 84th St, Middle Village, NY, 11379-5419
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 280101
Loan Approval Amount (current) 280101
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 Middle Village, QUEENS, NY, 11379-5419
Project Congressional District NY-06
Number of Employees 14
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 282327.49
Forgiveness Paid Date 2021-11-24
2434807702 2020-05-01 0202 PPP 419 E 74TH ST, NEW YORK, NY, 10021
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200072
Loan Approval Amount (current) 200072
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, 10021-0001
Project Congressional District NY-12
Number of Employees 13
NAICS code 561990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 201624.23
Forgiveness Paid Date 2021-02-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2208701 Fair Labor Standards Act 2022-10-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-10-13
Termination Date 2024-08-20
Date Issue Joined 2023-01-02
Section 0201
Sub Section FL
Status Terminated

Parties

Name LI,
Role Plaintiff
Name DH AND SONS INC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State