Search icon

KOTOBUKI BABYLON, INC.

Company Details

Name: KOTOBUKI BABYLON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1995 (30 years ago)
Entity Number: 1922231
ZIP code: 11576
County: Suffolk
Place of Formation: New York
Address: 1391 OLD NORTHERN BLVD, PO BOX 273, Roslyn, NY, United States, 11576
Principal Address: 86 DEER PARK AVENUE, BABYLON, NY, United States, 11702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BON KOO Chief Executive Officer 86 DEER PARK AVENUE, BABYLON, NY, United States, 11702

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1391 OLD NORTHERN BLVD, PO BOX 273, Roslyn, NY, United States, 11576

Licenses

Number Type Date Last renew date End date Address Description
0240-23-142149 Alcohol sale 2023-03-29 2023-03-29 2025-03-31 86 DEER PARK AVENUE, BABYLON, New York, 11702 Restaurant

History

Start date End date Type Value
2023-05-01 2023-05-01 Address 86 DEER PARK AVENUE, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2011-05-27 2023-05-01 Address 86 DEER PARK AVENUE, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2011-05-27 2023-05-01 Address 86 DEER PARK AVENUE, BABYLON, NY, 11702, USA (Type of address: Service of Process)
1997-05-19 2011-05-27 Address 86 DEER PARK AVE, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
1997-05-19 2011-05-27 Address 86 DEER PARK AVE, BABYLON, NY, 11702, USA (Type of address: Principal Executive Office)
1995-05-15 2023-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-05-15 2011-05-27 Address 86 DEER PARK AVENUE, BABYLON, NY, 11702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501005888 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210803002080 2021-08-03 BIENNIAL STATEMENT 2021-08-03
130509002132 2013-05-09 BIENNIAL STATEMENT 2013-05-01
110527002837 2011-05-27 BIENNIAL STATEMENT 2011-05-01
090427002856 2009-04-27 BIENNIAL STATEMENT 2009-05-01
070511002643 2007-05-11 BIENNIAL STATEMENT 2007-05-01
050629002152 2005-06-29 BIENNIAL STATEMENT 2005-05-01
030428002108 2003-04-28 BIENNIAL STATEMENT 2003-05-01
010515002872 2001-05-15 BIENNIAL STATEMENT 2001-05-01
990601002071 1999-06-01 BIENNIAL STATEMENT 1999-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6655637200 2020-04-28 0235 PPP 86 DEER PARK AVE, BABYLON, NY, 11702-2802
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153920
Loan Approval Amount (current) 153920
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BABYLON, SUFFOLK, NY, 11702-2802
Project Congressional District NY-02
Number of Employees 19
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 154941.86
Forgiveness Paid Date 2021-01-07

Date of last update: 14 Mar 2025

Sources: New York Secretary of State