Search icon

FUSHA FUSION RESTAURANT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FUSHA FUSION RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 2017 (8 years ago)
Date of dissolution: 19 Oct 2022
Entity Number: 5077950
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 1065 FIRST AVENUE, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-752-8883

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1065 FIRST AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
YU QIN CHEN Chief Executive Officer 1065 FIRST AVENUE, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
2071243-DCA Inactive Business 2018-05-16 2020-09-15

History

Start date End date Type Value
2019-10-10 2023-02-18 Address 1065 FIRST AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2017-02-01 2022-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-02-01 2023-02-18 Address 1065 FIRST AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230218000183 2022-10-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-19
191010060401 2019-10-10 BIENNIAL STATEMENT 2019-02-01
170201010137 2017-02-01 CERTIFICATE OF INCORPORATION 2017-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174579 SWC-CIN-INT CREDITED 2020-04-10 238.44000244140625 Sidewalk Cafe Interest for Consent Fee
3165774 SWC-CON-ONL CREDITED 2020-03-03 3655.449951171875 Sidewalk Cafe Consent Fee
3015289 SWC-CIN-INT INVOICED 2019-04-10 233.07000732421875 Sidewalk Cafe Interest for Consent Fee
2999203 SWC-CON-ONL INVOICED 2019-03-06 3573.260009765625 Sidewalk Cafe Consent Fee
2814321 SWC-CON-ONL INVOICED 2018-07-19 2161.6298828125 Sidewalk Cafe Consent Fee
2760459 LICENSE INVOICED 2018-03-16 510 Sidewalk Cafe License Fee
2760461 SEC-DEP-UN INVOICED 2018-03-16 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
2760462 PLANREVIEW INVOICED 2018-03-16 310 Sidewalk Cafe Plan Review Fee
2760460 SWC-CON INVOICED 2018-03-16 445 Petition For Revocable Consent Fee

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
129745.00
Total Face Value Of Loan:
129745.00
Date:
2020-05-03
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:
67725.00
Total Face Value Of Loan:
67725.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$67,725
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$67,725
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$68,296.49
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $67,725
Jobs Reported:
32
Initial Approval Amount:
$129,745
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$129,745
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$130,368.5
Servicing Lender:
Legacy Bank
Use of Proceeds:
Payroll: $129,742
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2018-12-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
JUSCINSKA
Party Role:
Plaintiff
Party Name:
FUSHA FUSION RESTAURANT INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State