Search icon

PC TECH U.S.A. & YOU-RI, INC.

Company Details

Name: PC TECH U.S.A. & YOU-RI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1998 (27 years ago)
Entity Number: 2262210
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 317 MADISON AVENUE ROOM 800, NEW YORK, NY, United States, 10017
Principal Address: 317 MADISON AVENUE, #800, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 317 MADISON AVENUE ROOM 800, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
TOSHIYUKI SATO Chief Executive Officer 317 MADISON AVENUE, #800, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2002-05-08 2005-10-28 Address 1775 YORK AVE, 12A, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2002-05-08 2005-10-28 Address 317 MADISON AVE, 215, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1998-05-21 2006-05-11 Address 317 MADISON AVENUE ROOM 215, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100525002742 2010-05-25 BIENNIAL STATEMENT 2010-05-01
080521002394 2008-05-21 BIENNIAL STATEMENT 2008-05-01
060511003548 2006-05-11 BIENNIAL STATEMENT 2006-05-01
051028002175 2005-10-28 AMENDMENT TO BIENNIAL STATEMENT 2004-05-01
040517002058 2004-05-17 BIENNIAL STATEMENT 2004-05-01
020508002280 2002-05-08 BIENNIAL STATEMENT 2002-05-01
990915000913 1999-09-15 CERTIFICATE OF AMENDMENT 1999-09-15
980817000420 1998-08-17 CERTIFICATE OF AMENDMENT 1998-08-17
980521000759 1998-05-21 CERTIFICATE OF INCORPORATION 1998-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8516857206 2020-04-28 0202 PPP 80 MAIDEN LN STE 1002, NEW YORK, NY, 10038-4759
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85700
Loan Approval Amount (current) 85700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10038-4759
Project Congressional District NY-10
Number of Employees 16
NAICS code 611630
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 86509.39
Forgiveness Paid Date 2021-04-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State