Search icon

MYRTLE SUSHI INC

Company Details

Name: MYRTLE SUSHI INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2018 (7 years ago)
Entity Number: 5338249
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 458 MYRTLE AVE, BROOKLYN, NY, United States, 11205
Principal Address: 485 MYRTLE AVE, BROOKLYN, NY, United States, 11205

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
MRF3TFMGZ3P7 2022-06-21 485 MYRTLE AVE, BROOKLYN, NY, 11205, 2508, USA 485 MYRTLE AVE, BROOKLYN, NY, 11205, 2508, USA

Business Information

Congressional District 08
State/Country of Incorporation NY, USA
Activation Date 2021-03-29
Initial Registration Date 2021-03-22
Entity Start Date 2018-05-09
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name HONGYANG LIN
Role PRESIDENT
Address 485 MYRTLE AVE, BROOKLYN, NY, 11205, USA
Government Business
Title PRIMARY POC
Name HONGYANG LIN
Role PRESIDENT
Address 485 MYRTLE AVE, BROOKLYN, NY, 11205, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
HONGYANG LIN DOS Process Agent 458 MYRTLE AVE, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
HONGYANG LIN Chief Executive Officer 485 MYRTLE AVE, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2018-06-12 2024-09-10 Address 135-14 NORTHERN BLVD 2ND FL, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2018-05-09 2018-06-12 Address 485 MYRTLE AVE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2018-05-09 2024-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240910001204 2024-09-10 BIENNIAL STATEMENT 2024-09-10
180612000324 2018-06-12 CERTIFICATE OF CHANGE 2018-06-12
180509010298 2018-05-09 CERTIFICATE OF INCORPORATION 2018-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5497828607 2021-03-20 0202 PPS 485 Myrtle Ave, Brooklyn, NY, 11205-2508
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43757
Loan Approval Amount (current) 43757
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-2508
Project Congressional District NY-07
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44036.56
Forgiveness Paid Date 2021-11-10
2128947809 2020-05-22 0202 PPP 485 MYRTLE AVE, BROOKLYN, NY, 11205-2508
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35937
Loan Approval Amount (current) 35937
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 Y
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11205-2508
Project Congressional District NY-07
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 36235.38
Forgiveness Paid Date 2021-03-24

Date of last update: 06 Mar 2025

Sources: New York Secretary of State