Search icon

KATOUNA INC.

Company Details

Name: KATOUNA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Mar 1997 (28 years ago)
Date of dissolution: 18 Dec 2023
Entity Number: 2127329
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 2479 BROADWAY, NEW YORK, NY, United States, 10025

Contact Details

Phone +1 212-721-6130

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IOANNIS BERBEIS Chief Executive Officer 2479 BROADWAY, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
IOANNIS BERBEIS DOS Process Agent 2479 BROADWAY, NEW YORK, NY, United States, 10025

Licenses

Number Status Type Date End date
1278350-DCA Inactive Business 2008-02-29 2020-12-15

History

Start date End date Type Value
1999-05-03 2024-01-09 Address 2479 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
1997-03-27 2023-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-03-27 2024-01-09 Address 2479 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240109002693 2023-12-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-18
110908002263 2011-09-08 BIENNIAL STATEMENT 2011-03-01
090323002078 2009-03-23 BIENNIAL STATEMENT 2009-03-01
070327003145 2007-03-27 BIENNIAL STATEMENT 2007-03-01
050509002172 2005-05-09 BIENNIAL STATEMENT 2005-03-01
030418002575 2003-04-18 BIENNIAL STATEMENT 2003-03-01
010404002845 2001-04-04 BIENNIAL STATEMENT 2001-03-01
990503002400 1999-05-03 BIENNIAL STATEMENT 1999-03-01
970327000298 1997-03-27 CERTIFICATE OF INCORPORATION 1997-03-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-02-15 No data 2479 BROADWAY, Manhattan, NEW YORK, NY, 10025 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-27 No data 2479 BROADWAY, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-22 No data 2479 BROADWAY, Manhattan, NEW YORK, NY, 10025 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174681 SWC-CIN-INT CREDITED 2020-04-10 1079.8499755859375 Sidewalk Cafe Interest for Consent Fee
3164865 SWC-CON-ONL CREDITED 2020-03-03 16554.560546875 Sidewalk Cafe Consent Fee
3019025 LICENSE CREDITED 2019-04-17 510 Sidewalk Cafe License Fee
3019068 SWC-CIN-INT INVOICED 2019-04-17 1055.550048828125 Sidewalk Cafe Interest for Consent Fee
3019066 SWC-CON CREDITED 2019-04-17 445 Petition For Revocable Consent Fee
3019067 SWC-CON-ONL INVOICED 2019-04-17 16182.3701171875 Sidewalk Cafe Consent Fee
2979044 RENEWAL INVOICED 2019-02-11 510 Two-Year License Fee
2979045 SWC-CON INVOICED 2019-02-11 445 Petition For Revocable Consent Fee
2752624 SWC-CON-ONL INVOICED 2018-03-01 15880.6396484375 Sidewalk Cafe Consent Fee
2590270 SWC-CON-ONL INVOICED 2017-04-14 15554 Sidewalk Cafe Consent Fee

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
7502935001 Small Business Administration 59.012 - 7A No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient KATOUNA INC.
Recipient Name Raw KATOUNA INC.
Recipient DUNS 057003134
Recipient Address 2479 BROADWAY, NEW YORK, NEW YORK, NEW YORK, 10025-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1636448701 2021-03-27 0202 PPS 2479 Broadway, New York, NY, 10025-7427
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178500
Loan Approval Amount (current) 178500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10025-7427
Project Congressional District NY-12
Number of Employees 49
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 180042.04
Forgiveness Paid Date 2022-02-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0107536 Other Statutory Actions 2001-08-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-08-14
Termination Date 2003-10-22
Date Issue Joined 2001-10-04
Section 0605
Status Terminated

Parties

Name KING VISION PAY-PER
Role Plaintiff
Name KATOUNA INC.
Role Defendant
1301448 Fair Labor Standards Act 2013-03-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-03-04
Termination Date 2013-11-01
Pretrial Conference Date 2013-06-07
Section 0201
Sub Section DO
Status Terminated

Parties

Name GOTTSCHALK,
Role Plaintiff
Name KATOUNA INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State