Search icon

DAI HACHI SUSHI CORPORATION

Company Details

Name: DAI HACHI SUSHI CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 2017 (8 years ago)
Entity Number: 5215254
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 46-18 VERNON BLVD.,, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-255-6260

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAI HACHI SUSHI CORPORATION DOS Process Agent 46-18 VERNON BLVD.,, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
ZHEN MEI CHEN Chief Executive Officer 46-18 VERNON BLVD.,, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-106237 No data Alcohol sale 2024-07-23 2024-07-23 2026-08-31 46 18 VERNON BLVD, LONG ISLAND CITY, New York, 11101 Restaurant
2092037-DCA Inactive Business 2019-11-07 No data 2021-04-15 No data No data

History

Start date End date Type Value
2017-10-10 2024-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-10-10 2024-05-15 Address 46-18 VERNON BLVD.,, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240515001993 2024-05-15 BIENNIAL STATEMENT 2024-05-15
171010010571 2017-10-10 CERTIFICATE OF INCORPORATION 2017-10-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3076048 LICENSE INVOICED 2019-08-23 510 Sidewalk Cafe License Fee
3076051 PLANREVIEW INVOICED 2019-08-23 310 Sidewalk Cafe Plan Review Fee
3076049 SWC-CON INVOICED 2019-08-23 445 Petition For Revocable Consent Fee
3076050 SEC-DEP-UN INVOICED 2019-08-23 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7544888410 2021-02-12 0202 PPS 4618 Vernon Blvd, Long Island City, NY, 11101-5314
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128271
Loan Approval Amount (current) 128271
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 Long Island City, QUEENS, NY, 11101-5314
Project Congressional District NY-07
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 129639.79
Forgiveness Paid Date 2022-03-16
1827877708 2020-05-01 0202 PPP 4618 VERNON BLVD, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91622
Loan Approval Amount (current) 91622
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 LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 92739.38
Forgiveness Paid Date 2021-07-26

Date of last update: 24 Mar 2025

Sources: New York Secretary of State