Search icon

KST INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
111541.00
Total Face Value Of Loan:
111541.00
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:
92487.00
Total Face Value Of Loan:
92487.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92487
Current Approval Amount:
92487
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
93607.38
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
111541
Current Approval Amount:
111541
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
112178.64

Court Cases

Court Case Summary

Filing Date:
2010-06-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
JAIMES
Party Role:
Plaintiff
Party Name:
KST INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-04-15
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MUGICA,
Party Role:
Plaintiff
Party Name:
KST INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-02-01
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MUGICA,
Party Role:
Plaintiff
Party Name:
KST INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State