Search icon

FUSHA FUSION RESTAURANT INC.

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-07-30 No data 1065 1ST AVE, Manhattan, NEW YORK, NY, 10022 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5573417707 2020-05-01 0202 PPP 1065 1ST AVE, NEW YORK, NY, 10022-2201
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67725
Loan Approval Amount (current) 67725
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10022-2201
Project Congressional District NY-12
Number of Employees 21
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68296.49
Forgiveness Paid Date 2021-03-10
9567948406 2021-02-17 0202 PPS 1065 1st Ave, New York, NY, 10022-2201
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129745
Loan Approval Amount (current) 129745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
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, 10022-2201
Project Congressional District NY-12
Number of Employees 32
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 130368.5
Forgiveness Paid Date 2021-08-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State