Search icon

SAKANA JAPANESE CUISINE INC.

Company Details

Name: SAKANA JAPANESE CUISINE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 2017 (8 years ago)
Entity Number: 5132485
ZIP code: 10804
County: Westchester
Place of Formation: New York
Address: 1287 NORTH AVENUE, UNIT 2&3, NEW ROCHELLE, NY, United States, 10804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JIAN LONG CHEN DOS Process Agent 1287 NORTH AVENUE, UNIT 2&3, NEW ROCHELLE, NY, United States, 10804

Licenses

Number Type Date Last renew date End date Address Description
0240-22-100952 Alcohol sale 2024-08-07 2024-08-07 2026-07-31 1287 NORTH AVE, NEW ROCHELLE, NY, 10804 Restaurant

Filings

Filing Number Date Filed Type Effective Date
170505010373 2017-05-05 CERTIFICATE OF INCORPORATION 2017-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9634128408 2021-02-17 0202 PPP 1287 NORTH AVE UNIT 2&3, NEW ROCHELLE, NY, 10804
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31700
Loan Approval Amount (current) 31700
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 ROCHELLE, WESTCHESTER, NY, 10804
Project Congressional District NY-16
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32170.3
Forgiveness Paid Date 2022-08-18

Date of last update: 24 Mar 2025

Sources: New York Secretary of State