Search icon

KOSHII MAXELUM AMERICA, INC.

Company Details

Name: KOSHII MAXELUM AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1996 (28 years ago)
Entity Number: 2091372
ZIP code: 12601
County: New York
Place of Formation: New York
Address: 12 VAN KLEECK DR, Poughkeepsie, NY, United States, 12601
Principal Address: 12 VAN KLEECK DR, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 1200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAURA REYES DOS Process Agent 12 VAN KLEECK DR, Poughkeepsie, NY, United States, 12601

Chief Executive Officer

Name Role Address
JUN KOSHII Chief Executive Officer 12 VAN KLEECK DR, POUGHKEEPSIE, NY, United States, 12601

Form 5500 Series

Employer Identification Number (EIN):
141798065
Plan Year:
2016
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
39
Sponsors Telephone Number:

History

Start date End date Type Value
2023-03-23 2023-03-23 Address 12 VAN KLEECK DR, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2023-03-23 2023-03-29 Shares Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0
2021-12-30 2023-03-23 Shares Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0
2021-12-29 2021-12-30 Shares Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0
2012-12-27 2023-03-23 Address 12 VAN KLEECK DR, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230323000985 2023-03-23 BIENNIAL STATEMENT 2022-12-01
211206002642 2021-12-06 BIENNIAL STATEMENT 2021-12-06
121227006299 2012-12-27 BIENNIAL STATEMENT 2012-12-01
110105002494 2011-01-05 BIENNIAL STATEMENT 2010-12-01
081216002586 2008-12-16 BIENNIAL STATEMENT 2008-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
491322.00
Total Face Value Of Loan:
491322.00
Date:
2020-05-02
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:
337090.00
Total Face Value Of Loan:
337090.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-01-16
Type:
Complaint
Address:
12 VAN KLEEK DRIVE, POUGHKEEPSIE, NY, 12602
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2013-06-04
Type:
Planned
Address:
12 VAN KLEEK DR. PO BOX 352, POUGHKEEPSIE, NY, 12601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-11-16
Type:
Planned
Address:
183 SMITH STREET, POUGHKEEPSIE, NY, 12601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-04-26
Type:
Planned
Address:
183 SMITH STREET, POUGHKEEPSIE, NY, 12601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-08-08
Type:
Planned
Address:
183 SMITH STREET, POUGHKEEPSIE, NY, 12601
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
337090
Current Approval Amount:
337090
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
340219.13
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
491322
Current Approval Amount:
491322
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
497728.57

Date of last update: 14 Mar 2025

Sources: New York Secretary of State