Search icon

AMSTERDAM SUSHI INC.

Company Details

Name: AMSTERDAM SUSHI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2019 (6 years ago)
Entity Number: 5516720
ZIP code: 10031
County: New York
Place of Formation: New York
Address: 1518 AMSTERDAM AVE, NEW YORK, NY, United States, 10031
Principal Address: 1518 amsterdam ave, new york, NY, United States, 10031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMSTERDAM SUSHI INC. DOS Process Agent 1518 AMSTERDAM AVE, NEW YORK, NY, United States, 10031

Chief Executive Officer

Name Role Address
CUI PING WENG Chief Executive Officer 1518 AMSTERDAM AVE, NEW YORK, NY, United States, 10031

History

Start date End date Type Value
2025-03-08 2025-03-08 Address 1518 AMSTERDAM AVE, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2023-03-09 2023-03-09 Address 1518 AMSTERDAM AVE, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2023-03-09 2025-03-08 Address 1518 AMSTERDAM AVE, NEW YORK, NY, 10031, USA (Type of address: Service of Process)
2023-03-09 2025-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-09 2025-03-08 Address 1518 AMSTERDAM AVE, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2021-08-19 2023-03-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-03-19 2021-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-03-19 2023-03-09 Address 1518 AMSTERDAM AVE, NEW YORK, NY, 10031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250308000395 2025-03-08 BIENNIAL STATEMENT 2025-03-08
230309004545 2023-03-09 BIENNIAL STATEMENT 2023-03-01
211213001620 2021-12-13 BIENNIAL STATEMENT 2021-12-13
190319010490 2019-03-19 CERTIFICATE OF INCORPORATION 2019-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9511677304 2020-05-02 0202 PPP 1518 AMSTERDAM AVE, NEW YORK, NY, 10031-8907
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4879
Loan Approval Amount (current) 4879
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10031-8907
Project Congressional District NY-13
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4921.51
Forgiveness Paid Date 2021-03-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2104151 Fair Labor Standards Act 2021-05-10 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2021-05-10
Termination Date 2023-03-23
Date Issue Joined 2021-06-09
Section 0201
Sub Section FL
Status Terminated

Parties

Name POLICAO,
Role Plaintiff
Name AMSTERDAM SUSHI INC.
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State