Search icon

SUSHI MAKI, INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: SUSHI MAKI, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Sub status: Annual report due
Date Formed: 15 Jun 2004
Business ALEI: 0787480
Annual report due: 15 Jul 2022
Business address: 2411 Whitney Ave, Hamden, CT, 06518-3288, United States
Mailing address: 2411 Whitney Ave, B, Hamden, CT, United States, 06518-3288
ZIP code: 06518
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: eugenedjoh@gmail.com

Industry & Business Activity

NAICS

722511 Full-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services to patrons who order and are served while seated (i.e., waiter/waitress service) and pay after eating. These establishments may provide this type of food service to patrons in combination with selling alcoholic beverages, providing carryout services, or presenting live nontheatrical entertainment. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Residence address
SUNG M. JOH Agent 2411 WHITNEY AVENUE, HAMDEN, CT, 06518, United States 2411 WHITNEY AVENUE, HAMDEN, CT, 06518, United States 2411 WHITNEY AVENUE, HAMDEN, CT, 06518, United States

Officer

Name Role Business address Residence address
SUNG M. JOH Officer 2411 WHITNEY AVENUE, HAMDEN, CT, 06518, United States 2411 WHITNEY AVENUE, HAMDEN, CT, 06518, United States

Director

Name Role Business address Residence address
SUNG M. JOH Director 2411 WHITNEY AVENUE, HAMDEN, CT, 06518, United States 2411 WHITNEY AVENUE, HAMDEN, CT, 06518, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012005274 2023-09-27 2023-09-27 Dissolution Certificate of Dissolution -
BF-0008005334 2021-07-15 2021-07-15 First Report Organization and First Report 2006
0007338068 2021-05-14 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0002745938 2004-06-15 - Business Formation Certificate of Incorporation -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1671317903 2020-06-10 0156 PPP 2411 whitney ave 2B, Hamden, CT, 06518
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3100
Loan Approval Amount (current) 3100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hamden, NEW HAVEN, CT, 06518-0001
Project Congressional District CT-03
Number of Employees 1
NAICS code 445299
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3127.09
Forgiveness Paid Date 2021-05-03
6642188400 2021-02-10 0156 PPS 2411 Whitney Ave, Hamden, CT, 06518-3288
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3100
Loan Approval Amount (current) 3100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hamden, NEW HAVEN, CT, 06518-3288
Project Congressional District CT-03
Number of Employees 1
NAICS code 445299
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3117.41
Forgiveness Paid Date 2021-09-10
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information