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

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

Form 5500 Series

Employer Identification Number (EIN):
113268448
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

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: Service of Process)
2019-05-24 2025-02-12 Address 134 WEST 29TH ST UNIT 904, NEW YORK, NY, 10001, 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: Principal Executive Office)
2011-06-17 2019-05-24 Address 55 W 21ST ST, 3S, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
82767.00
Total Face Value Of Loan:
82767.00
Date:
2020-06-06
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:
2015-09-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2015-09-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
51000.00
Total Face Value Of Loan:
51000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
103060
Current Approval Amount:
103060
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
104061.57
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82767
Current Approval Amount:
82767
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
83652.47

Date of last update: 14 Mar 2025

Sources: New York Secretary of State