Search icon

KATOUNA INC.

Company claim

Is this your business?

Get access!

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

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

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
192604.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-27
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:
178500.00
Total Face Value Of Loan:
178500.00
Date:
2020-07-21
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:
150000.00
Date:
2015-04-01
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:
25000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
178500
Current Approval Amount:
178500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
180042.04

Court Cases

Court Case Summary

Filing Date:
2013-03-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GOTTSCHALK,
Party Role:
Plaintiff
Party Name:
KATOUNA INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-08-14
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
KING VISION PAY-PER
Party Role:
Plaintiff
Party Name:
KATOUNA INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State