Search icon

KARAOKE CHAMP INC.

Company Details

Name: KARAOKE CHAMP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1995 (30 years ago)
Entity Number: 1927761
ZIP code: 10001
County: Nassau
Place of Formation: New York
Address: 134 WEST 29TH ST UNIT 904, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KARAOKE CHAMP 401(K) PLAN 2023 113268448 2024-06-28 KARAOKE CHAMP INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 713900
Sponsor’s telephone number 2123750091
Plan sponsor’s address 134 W 29TH STREET, SUITE 904, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-06-28
Name of individual signing AKI MARUGAME
KARAOKE CHAMP 401(K) PLAN 2022 113268448 2023-07-25 KARAOKE CHAMP INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 713900
Sponsor’s telephone number 2123750091
Plan sponsor’s address 134 W 29TH STREET, SUITE 904, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-07-25
Name of individual signing AKI MARUGAME
KARAOKE CHAMP 401(K) PLAN 2021 113268448 2022-07-21 KARAOKE CHAMP INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 713900
Sponsor’s telephone number 2123750091
Plan sponsor’s address 134 W 29TH STREET, SUITE 904, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-07-21
Name of individual signing AKI MARUGAME
KARAOKE CHAMP 401(K) PLAN 2020 113268448 2021-07-16 KARAOKE CHAMP INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 532310
Sponsor’s telephone number 2123750091
Plan sponsor’s address 134 W 29TH STREET, SUITE 904, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-07-16
Name of individual signing AKI MARUGAME
Role Employer/plan sponsor
Date 2021-07-16
Name of individual signing AKI MARUGAME
KARAOKE CHAMP 401(K) PLAN 2019 113268448 2020-07-30 KARAOKE CHAMP INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 532310
Sponsor’s telephone number 2123750091
Plan sponsor’s address 134 W 29TH STREET, SUITE 904, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing AKI MARUGAME
Role Employer/plan sponsor
Date 2020-07-30
Name of individual signing AKI MARUGAME
KARAOKE CHAMP 401(K) PLAN 2018 113268448 2019-08-02 KARAOKE CHAMP INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 532310
Sponsor’s telephone number 2123750091
Plan sponsor’s address 134 W 29TH STREET, SUITE 904, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-08-02
Name of individual signing TOSHIHIKO KIDA
Role Employer/plan sponsor
Date 2019-08-02
Name of individual signing TOSHIHIKO KIDA
KARAOKE CHAMP 401(K) PLAN 2017 113268448 2018-09-04 KARAOKE CHAMP INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 713900
Sponsor’s telephone number 2123750091
Plan sponsor’s address 134 W 29TH STREET, SUITE 904, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2018-09-04
Name of individual signing TOSHIHIKO KIDO
Role Employer/plan sponsor
Date 2018-09-04
Name of individual signing TOSHIHIKO KIDA

DOS Process Agent

Name Role Address
KARAOKE CHAMP INC. DOS Process Agent 134 WEST 29TH ST UNIT 904, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
TOSHIHIKO KIDA Chief Executive Officer 134 WEST 29TH ST UNIT 904, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2025-02-12 2025-02-12 Address 134 WEST 29TH ST UNIT 904, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-05-24 2025-02-12 Address 134 WEST 29TH ST UNIT 904, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-05-24 2025-02-12 Address 134 WEST 29TH ST UNIT 904, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-06-17 2019-05-24 Address 55 W 21ST ST, 3S, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2011-06-17 2019-05-24 Address 55 W 21ST ST, 3S, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2011-06-17 2019-05-24 Address 55 W 21ST ST, 3S, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2003-06-05 2011-06-17 Address 380 LAFAYETTE ST, STE 203, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2003-06-05 2011-06-17 Address 380 LAFAYETTE ST, STE 203, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2003-06-05 2011-06-17 Address 380 LAFAYETTE ST, STE 203, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2001-06-11 2003-06-05 Address 29 COOPER SQ, 2ND FL, NEW YORK, NY, 10003, 7107, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250212004220 2025-02-12 BIENNIAL STATEMENT 2025-02-12
210601061559 2021-06-01 BIENNIAL STATEMENT 2021-06-01
200228060199 2020-02-28 BIENNIAL STATEMENT 2019-06-01
190524060186 2019-05-24 BIENNIAL STATEMENT 2017-06-01
150302000317 2015-03-02 CERTIFICATE OF AMENDMENT 2015-03-02
130605007267 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110617002095 2011-06-17 BIENNIAL STATEMENT 2011-06-01
070613002773 2007-06-13 BIENNIAL STATEMENT 2007-06-01
050930002509 2005-09-30 BIENNIAL STATEMENT 2005-06-01
030605002877 2003-06-05 BIENNIAL STATEMENT 2003-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8883128306 2021-01-30 0202 PPS 134 W 29th St Rm 904, New York, NY, 10001-5304
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82767
Loan Approval Amount (current) 82767
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10001-5304
Project Congressional District NY-12
Number of Employees 6
NAICS code 532289
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 83652.47
Forgiveness Paid Date 2022-03-03
2483517705 2020-05-01 0202 PPP 48 Saint Pauls Pl Apt 4E, BROOKLYN, NY, 11226
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103060
Loan Approval Amount (current) 103060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11226-0001
Project Congressional District NY-09
Number of Employees 8
NAICS code -
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 104061.57
Forgiveness Paid Date 2021-04-26

Date of last update: 14 Mar 2025

Sources: New York Secretary of State