Search icon

SUSHI SAKE WESTCHESTER, INC. - Florida Company Profile

Company Details

Entity Name: SUSHI SAKE WESTCHESTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUSHI SAKE WESTCHESTER, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Apr 2013 (12 years ago)
Document Number: P13000034725
FEI/EIN Number 46-2564799

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 7175 SW 47 Street, Miami, FL, 33155, US
Address: 8679 Coral Way, Miami, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUAYO JAMES President 8679 Coral Way, Miami, FL, 33155
AGUAYO JAMES Director 8679 Coral Way, Miami, FL, 33155
AGUAYO JAMES Agent 8679 Coral Way, Miami, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-14 8679 Coral Way, Miami, FL 33155 -
CHANGE OF MAILING ADDRESS 2016-01-14 8679 Coral Way, Miami, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-14 8679 Coral Way, Miami, FL 33155 -

Documents

Name Date
ANNUAL REPORT 2024-05-05
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-08-08
Off/Dir Resignation 2017-01-09
AMENDED ANNUAL REPORT 2016-11-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2851778409 2021-02-04 0455 PPS 7175 SW 47th St, Miami, FL, 33155-4637
Loan Status Date 2022-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 245252
Loan Approval Amount (current) 245252
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33155-4637
Project Congressional District FL-27
Number of Employees 58
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 248549.28
Forgiveness Paid Date 2022-06-16
1776977201 2020-04-15 0455 PPP 8679 SW 24 Street, MIAMI, FL, 33155-2337
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) 175181
Loan Approval Amount (current) 175181
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33155-2337
Project Congressional District FL-27
Number of Employees 58
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 177507.01
Forgiveness Paid Date 2021-08-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State