Search icon

KT CORPORATION USA

Headquarter

Company Details

Name: KT CORPORATION USA
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1988 (37 years ago)
Entity Number: 1260218
ZIP code: 10003
County: Queens
Place of Formation: New York
Address: 122 EAST 17TH STREET, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of KT CORPORATION USA, FLORIDA F11000005174 FLORIDA

Chief Executive Officer

Name Role Address
KATSUYUKI KUROSU Chief Executive Officer 845 UNITED NATION PLAZA / 21H, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 122 EAST 17TH STREET, NEW YORK, NY, United States, 10003

Licenses

Number Type Date Last renew date End date Address Description
0240-23-142593 Alcohol sale 2023-09-26 2023-09-26 2025-10-31 122 E 17TH STREET, NEW YORK, New York, 10003 Restaurant

History

Start date End date Type Value
2002-05-14 2004-06-08 Address 1965 BROADWAY, APT. #19F, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1998-05-08 2002-05-14 Address 1965 BROADWAY, APT. #19F, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1995-05-22 1998-05-08 Address 270 PARK AVENUE SOUTH #6G, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1988-05-10 2022-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-05-10 1995-05-22 Address 51-59 CODWISE PLACE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120625002416 2012-06-25 BIENNIAL STATEMENT 2012-05-01
100514002666 2010-05-14 BIENNIAL STATEMENT 2010-05-01
080522002836 2008-05-22 BIENNIAL STATEMENT 2008-05-01
060512002481 2006-05-12 BIENNIAL STATEMENT 2006-05-01
040608002592 2004-06-08 BIENNIAL STATEMENT 2004-05-01
020514002151 2002-05-14 BIENNIAL STATEMENT 2002-05-01
000509002133 2000-05-09 BIENNIAL STATEMENT 2000-05-01
980508002332 1998-05-08 BIENNIAL STATEMENT 1998-05-01
960708002006 1996-07-08 BIENNIAL STATEMENT 1996-05-01
950522002470 1995-05-22 BIENNIAL STATEMENT 1993-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6607837708 2020-05-01 0202 PPP 122 E 17TH ST, NEW YORK, NY, 10003-2191
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 212500
Loan Approval Amount (current) 212500
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10003-2191
Project Congressional District NY-12
Number of Employees 32
NAICS code 485310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 198820.9
Forgiveness Paid Date 2021-02-25
7594048305 2021-01-28 0202 PPS 122 E 17th St, New York, NY, 10003-2191
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-2191
Project Congressional District NY-12
Number of Employees 11
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 150916.44
Forgiveness Paid Date 2021-09-09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State