Search icon

THE ONE HIBACHI & SUSHI INC

Company Details

Name: THE ONE HIBACHI & SUSHI INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Mar 2017 (8 years ago)
Date of dissolution: 07 Jul 2023
Entity Number: 5106152
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 160 ADAMS AVE STORE M-N, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE ONE HIBACHI & SUSHI INC DOS Process Agent 160 ADAMS AVE STORE M-N, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
XIU PING CHEN Chief Executive Officer 160 ADAMS AVE STORE M-N, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2023-08-30 2023-08-30 Address 160 ADAMS AVE STORE M-N, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2019-08-09 2023-08-30 Address 160 ADAMS AVE STORE M-N, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2018-05-03 2023-08-30 Address 160 ADAMS AVE STORE M-N, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2017-03-21 2023-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-03-21 2018-05-03 Address ONE SUNRISE MALL SPACE 1250, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230830003281 2023-07-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-07
210830002252 2021-08-30 BIENNIAL STATEMENT 2021-08-30
190809060342 2019-08-09 BIENNIAL STATEMENT 2019-03-01
180503000731 2018-05-03 CERTIFICATE OF CHANGE 2018-05-03
170321010632 2017-03-21 CERTIFICATE OF INCORPORATION 2017-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3907057806 2020-05-27 0235 PPP 160 ADAMS AVE STORE M-N, HAUPPAUGE, NY, 11788
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16675
Loan Approval Amount (current) 16675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16858.2
Forgiveness Paid Date 2021-07-09
9957678501 2021-03-12 0235 PPS 160 ADAMS AVE STORE M-N, HAUPPAUGE, NY, 11788
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18614
Loan Approval Amount (current) 18614
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788
Project Congressional District NY-01
Number of Employees 4
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18709.36
Forgiveness Paid Date 2021-09-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State