Search icon

KST INC.

Company Details

Name: KST INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 2001 (24 years ago)
Date of dissolution: 05 Jun 2023
Entity Number: 2626443
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 20 EAST 17TH STREET, G-FL, NEW YORK, NY, United States, 10003
Principal Address: ENNJU, 20 EAST 17TH STREET, G-FL, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YASUHIRO KATO Chief Executive Officer ENNJU, 20 EAST 17TH STREET, G-FL, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 EAST 17TH STREET, G-FL, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2003-04-17 2023-06-05 Address ENNJU, 20 EAST 17TH STREET, G-FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2003-04-17 2023-06-05 Address 20 EAST 17TH STREET, G-FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2001-04-10 2023-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-04-10 2003-04-17 Address 50 EAST 42ND STREET, ROOM 2601, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230605003093 2023-06-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-05
130423002692 2013-04-23 BIENNIAL STATEMENT 2013-04-01
110510002973 2011-05-10 BIENNIAL STATEMENT 2011-04-01
090331002570 2009-03-31 BIENNIAL STATEMENT 2009-04-01
070406003060 2007-04-06 BIENNIAL STATEMENT 2007-04-01
050510002497 2005-05-10 BIENNIAL STATEMENT 2005-04-01
030417002007 2003-04-17 BIENNIAL STATEMENT 2003-04-01
010410000356 2001-04-10 CERTIFICATE OF INCORPORATION 2001-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1802917700 2020-05-01 0202 PPP 20 E 17TH ST, NEW YORK, NY, 10003
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92487
Loan Approval Amount (current) 92487
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10003-0001
Project Congressional District NY-10
Number of Employees 140
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93607.38
Forgiveness Paid Date 2021-07-21
7808958401 2021-02-12 0202 PPS 20 E 17th St, New York, NY, 10003-1901
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111541
Loan Approval Amount (current) 111541
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10003-1901
Project Congressional District NY-10
Number of Employees 9
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112178.64
Forgiveness Paid Date 2021-09-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000741 Fair Labor Standards Act 2010-02-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
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 2010-02-01
Termination Date 2010-04-09
Date Issue Joined 2010-03-12
Section 0201
Sub Section FL
Status Terminated

Parties

Name MUGICA,
Role Plaintiff
Name KST INC.
Role Defendant
1000741 Fair Labor Standards Act 2010-04-15 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-04-15
Termination Date 2010-04-19
Date Issue Joined 2010-04-15
Section 0201
Sub Section FL
Status Terminated

Parties

Name MUGICA,
Role Plaintiff
Name KST INC.
Role Defendant
1004437 Fair Labor Standards Act 2010-06-03 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-06-03
Termination Date 2011-01-10
Date Issue Joined 2010-07-27
Pretrial Conference Date 2010-08-05
Section 0201
Sub Section FL
Status Terminated

Parties

Name JAIMES
Role Plaintiff
Name KST INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State