Search icon

KYOEI LIMOUSINE, INC.

Company Details

Name: KYOEI LIMOUSINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 2000 (25 years ago)
Entity Number: 2517026
ZIP code: 11378
County: New York
Place of Formation: New York
Address: 57-48 MASPETH AVE, MASPETH, NY, United States, 11378
Principal Address: 310 EAST 44TH ST, STE 1402, 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
KYOEI LIMOUSINE, INC. DOS Process Agent 57-48 MASPETH AVE, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
NORIO MURAI Chief Executive Officer 310 EAST 44TH STREET, STE 1402, NEW YORK, NY, United States, 01117

History

Start date End date Type Value
2016-06-03 2018-06-07 Address 347 W 57TH ST, 42C, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2006-06-05 2016-06-03 Address 310 EAST 44TH ST, STE 1404, NEW YORK, NY, 10017, 4422, USA (Type of address: Principal Executive Office)
2006-06-05 2016-06-03 Address 35-42 UNION ST, 2-B, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2006-06-05 2016-06-03 Address 310 EAST 44TH ST, APT 1402, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2004-09-15 2006-06-05 Address 310 EAST 44TH ST, #1402, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180607006408 2018-06-07 BIENNIAL STATEMENT 2018-06-01
160603006806 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140619006372 2014-06-19 BIENNIAL STATEMENT 2014-06-01
120608006408 2012-06-08 BIENNIAL STATEMENT 2012-06-01
100708002683 2010-07-08 BIENNIAL STATEMENT 2010-06-01

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:
9937.00
Total Face Value Of Loan:
9937.00
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:
9937.00
Total Face Value Of Loan:
9937.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9937
Current Approval Amount:
9937
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10003.82
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9937
Current Approval Amount:
9937
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10060.08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State