Search icon

S & K SUSHI CORP

Company Details

Name: S & K SUSHI CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 2018 (7 years ago)
Entity Number: 5322775
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 171-53 46TH AVENUE, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DMNYQ217JLZ5 2022-07-02 17153 46TH AVE, FLUSHING, NY, 11358, 3332, USA 17153 46TH AVE, FLUSHING, NY, 11358, 3332, USA

Business Information

Congressional District 06
State/Country of Incorporation NY, USA
Activation Date 2021-04-06
Initial Registration Date 2021-04-03
Entity Start Date 2018-04-13
Fiscal Year End Close Date Mar 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SOON OK LEE
Role PRESIDENT
Address 17162 46TH AVE, FLUSHING, NY, 11358, USA
Government Business
Title PRIMARY POC
Name SOON OK LEE
Role PRESIDENT
Address 17162 46TH AVE, FLUSHING, NY, 11358, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 171-53 46TH AVENUE, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
SOON OK LEE Chief Executive Officer 171-53 46TH AVENUE, FLUSHING, NY, United States, 11358

Licenses

Number Type Date Last renew date End date Address Description
0340-22-108698 Alcohol sale 2022-09-30 2022-09-30 2024-08-31 171-53 46TH AVE, FLUSHING, New York, 11358 Restaurant

History

Start date End date Type Value
2021-12-10 2022-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-04-13 2021-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210826001934 2021-08-26 BIENNIAL STATEMENT 2021-08-26
180413010338 2018-04-13 CERTIFICATE OF INCORPORATION 2018-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4458277201 2020-04-27 0202 PPP 17153 46TH AVE, FLUSHING, NY, 11358-3332
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9249.27
Loan Approval Amount (current) 9249.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11358-3332
Project Congressional District NY-06
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9369.64
Forgiveness Paid Date 2021-08-20
1050578501 2021-02-18 0202 PPS 17153 46th Ave, Flushing, NY, 11358-3332
Loan Status Date 2021-11-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12948.99
Loan Approval Amount (current) 12948.99
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11358-3332
Project Congressional District NY-06
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13027.39
Forgiveness Paid Date 2021-10-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State