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

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
18614.00
Total Face Value Of Loan:
18614.00
Date:
2020-05-27
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:
16675.00
Total Face Value Of Loan:
16675.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16675
Current Approval Amount:
16675
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16858.2
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18614
Current Approval Amount:
18614
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18709.36

Date of last update: 24 Mar 2025

Sources: New York Secretary of State