Search icon

GINGER DOLLAR SUSHI, INC.

Company Details

Name: GINGER DOLLAR SUSHI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2018 (7 years ago)
Entity Number: 5261467
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 8914 QUEENS BOULEVARD, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GINGER DOLLAR SUSHI, INC. DOS Process Agent 8914 QUEENS BOULEVARD, ELMHURST, NY, United States, 11373

Chief Executive Officer

Name Role Address
JINSHENG LIN Chief Executive Officer 8914 QUEENS BOULEVARD, ELMHURST, NY, United States, 11373

Licenses

Number Type Date Last renew date End date Address Description
0240-22-100341 Alcohol sale 2022-10-20 2022-10-20 2024-10-31 89-14 QUEENS BLVD, ELMHURST, New York, 11373 Restaurant

History

Start date End date Type Value
2024-01-04 2024-01-04 Address 8914 QUEENS BOULEVARD, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2023-10-10 2024-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-10 2023-10-10 Address 8914 QUEENS BOULEVARD, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2023-10-10 2024-01-04 Address 8914 QUEENS BOULEVARD, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2023-10-10 2024-01-04 Address 8914 QUEENS BOULEVARD, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2018-01-05 2023-10-10 Address 8914 QUEENS BOULEVARD, ELMHURST, NY, 11373, 4932, USA (Type of address: Service of Process)
2018-01-05 2023-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240104003381 2024-01-04 BIENNIAL STATEMENT 2024-01-04
231010002154 2023-10-10 BIENNIAL STATEMENT 2022-01-01
210813001348 2021-08-13 BIENNIAL STATEMENT 2021-08-13
180105000149 2018-01-05 CERTIFICATE OF INCORPORATION 2018-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1220607701 2020-05-01 0202 PPP 8914 QUEENS BLVD, ELMHURST, NY, 11373
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75065
Loan Approval Amount (current) 75065
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 ELMHURST, QUEENS, NY, 11373-0001
Project Congressional District NY-06
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75745.46
Forgiveness Paid Date 2021-03-31
9310828301 2021-01-30 0202 PPS 8914 Queens Blvd, Elmhurst, NY, 11373-4932
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105091
Loan Approval Amount (current) 105091
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 Elmhurst, QUEENS, NY, 11373-4932
Project Congressional District NY-06
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 105831.95
Forgiveness Paid Date 2021-10-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State