Search icon

KATSU KAWASAKI, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KATSU KAWASAKI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1988 (37 years ago)
Entity Number: 1262533
ZIP code: 10118
County: New York
Place of Formation: New York
Address: 350 FIFTH AVENUE #7501, NEW YORK, NY, United States, 10118
Principal Address: 350 5TH AVE, #7501, NEW YORK, NY, United States, 10118

Shares Details

Shares issued 50000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
KATSUHIKO KAWASAKI Chief Executive Officer 350 5TH AVE, #7501, NEW YORK, NY, United States, 10118

DOS Process Agent

Name Role Address
KATSU NEW YORK, INC. DOS Process Agent 350 FIFTH AVENUE #7501, NEW YORK, NY, United States, 10118

Form 5500 Series

Employer Identification Number (EIN):
133466185
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2006-08-02 2014-05-30 Address 350 FIFTH AVENUE #7500, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2006-08-02 2014-05-30 Address 350 5TH AVE, #7500, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2006-08-02 2014-05-30 Address 350 5TH AVE, #7500, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office)
2000-05-10 2006-08-02 Address 350 FIFTH AVENUE #7100, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
1996-08-07 2006-08-02 Address 350 5TH AVE, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200410060234 2020-04-10 BIENNIAL STATEMENT 2018-05-01
160510006420 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140530006069 2014-05-30 BIENNIAL STATEMENT 2014-05-01
100526002298 2010-05-26 BIENNIAL STATEMENT 2010-05-01
080523002412 2008-05-23 BIENNIAL STATEMENT 2008-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
96000.00
Total Face Value Of Loan:
96000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96000
Current Approval Amount:
96000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
96642.67

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State