Search icon

KOTOBUKI BABYLON, INC.

Company claim

Is this your business?

Get access!

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
2025-05-16 2025-05-16 Address 86 DEER PARK AVENUE, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-05-16 Address 86 DEER PARK AVENUE, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-05-01 Address 86 DEER PARK AVENUE, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-01 2025-05-16 Address 1391 OLD NORTHERN BLVD, PO BOX 273, Roslyn, NY, 11576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250516003745 2025-05-16 BIENNIAL STATEMENT 2025-05-16
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

USAspending Awards / Financial Assistance

Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-28
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:
153920.00
Total Face Value Of Loan:
153920.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
153920
Current Approval Amount:
153920
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
154941.86

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State