Search icon

KOAMERICAN TRADING CORP.

Company Details

Name: KOAMERICAN TRADING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Aug 1986 (39 years ago)
Date of dissolution: 11 Jun 2010
Entity Number: 1105166
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 868 6TH AVE, NEW YORK, NY, United States, 10001
Principal Address: 750 EAST 179TH STREET, APT 14-A, BRONX, NY, United States, 10457

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MISS CHOI DOS Process Agent 868 6TH AVE, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
KYONG HWA CHOI Chief Executive Officer 750 EAST 179TH STREET, APT 14-A, BRONX, NY, United States, 10457

Filings

Filing Number Date Filed Type Effective Date
100611000816 2010-06-11 CERTIFICATE OF DISSOLUTION 2010-06-11
020813002238 2002-08-13 BIENNIAL STATEMENT 2002-08-01
930827002228 1993-08-27 BIENNIAL STATEMENT 1993-08-01
930527002745 1993-05-27 BIENNIAL STATEMENT 1992-08-01
B391385-4 1986-08-14 CERTIFICATE OF INCORPORATION 1986-08-14

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3089855009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient KOAMERICAN TRADING CORP.
Recipient Name Raw KOAMERICAN TRADING CORP.
Recipient DUNS 177246212
Recipient Address 868 6TH AVENUE, NEW YORK, NEW YORK, NEW YORK, 10001-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 50000.00
Link View Page

Date of last update: 16 Mar 2025

Sources: New York Secretary of State