Search icon

MARU SUSHI & RAMEN BAR INC

Company Details

Name: MARU SUSHI & RAMEN BAR INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2020 (5 years ago)
Entity Number: 5683164
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 274 N GOODMAN STREET, STE B123, ROCHESTER, NY, United States, 14607
Principal Address: 274 N GOODMAN ST, STE B123, ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARU SUSHI & RAMEN BAR INC DOS Process Agent 274 N GOODMAN STREET, STE B123, ROCHESTER, NY, United States, 14607

Chief Executive Officer

Name Role Address
ANDY LU Chief Executive Officer 274 N GOODMAN ST, STE B123, ROCHESTER, NY, United States, 14607

Licenses

Number Type Date Last renew date End date Address Description
0240-22-301088 Alcohol sale 2022-08-02 2022-08-02 2024-08-31 274 N GOODMAN ST, ROCHESTER, New York, 14607 Restaurant

History

Start date End date Type Value
2024-01-09 2024-01-09 Address 274 N GOODMAN ST, STE B123, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2020-01-07 2024-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-01-07 2024-01-09 Address 274 N GOODMAN STREET, STE B123, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240109002895 2024-01-09 BIENNIAL STATEMENT 2024-01-09
220202004349 2022-02-02 BIENNIAL STATEMENT 2022-02-02
200107010055 2020-01-07 CERTIFICATE OF INCORPORATION 2020-01-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-10-11 No data 274 NORTH GOODMAN STREET, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-05-24 No data 274 NORTH GOODMAN STREET, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2024-05-03 No data 274 NORTH GOODMAN STREET, ROCHESTER Critical Violation Food Service Establishment Inspections New York State Department of Health 5C - Potentially hazardous foods are not stored under refrigeration except during necessary preparation or approved precooling procedures (room temperature storage).
2023-11-27 No data 274 NORTH GOODMAN STREET, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14A - Insects, rodents present
2023-07-25 No data 274 NORTH GOODMAN STREET, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2023-06-26 No data 274 NORTH GOODMAN STREET, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2022-10-31 No data 274 NORTH GOODMAN STREET, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2022-10-14 No data 274 NORTH GOODMAN STREET, ROCHESTER Critical Violation Food Service Establishment Inspections New York State Department of Health 5B - Potentially hazardous foods are not cooled by an approved method where the food temperature can be reduced from 120oF to 70oF or less within two hours and 70oF to 45oF within four hours.
2021-08-20 No data 274 NORTH GOODMAN STREET, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11B - Wiping cloths dirty, not stored properly in sanitizing solutions

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3551249010 2021-05-18 0219 PPP 274 N Goodman St 274 Goodman Street North, Rochester, NY, 14607-1154
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7372
Loan Approval Amount (current) 7372
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14607-1154
Project Congressional District NY-25
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7407.35
Forgiveness Paid Date 2021-12-06

Date of last update: 23 Mar 2025

Sources: New York Secretary of State