Search icon

KATSURA CONSTRUCTION INC.

Company Details

Name: KATSURA CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 2001 (24 years ago)
Entity Number: 2639074
ZIP code: 10455
County: Bronx
Place of Formation: New York
Principal Address: TAKAYUKI KOMINAMI, 761 BRUCKNER BLVD, BRONX, NY, United States, 10455
Address: 761 BRUCKNER BLVD., BRONX, NY, United States, 10455

Contact Details

Phone +1 718-585-7800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 761 BRUCKNER BLVD., BRONX, NY, United States, 10455

Chief Executive Officer

Name Role Address
TAKAYUKI KOMINAMI Chief Executive Officer 761 BRUCKNER BLVD, BRONX, NY, United States, 10455

Licenses

Number Status Type Date End date
1223187-DCA Inactive Business 2006-04-10 2023-02-28

History

Start date End date Type Value
2005-06-30 2006-05-25 Address 7 BRUCKNER BLVD, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2005-06-30 2006-05-25 Address 7 BRUCKNER BLVD, BRONX, NY, 10454, USA (Type of address: Principal Executive Office)
2003-05-02 2005-06-30 Address 86 OPPER RD, STAMFORD, CT, 06903, USA (Type of address: Principal Executive Office)
2003-05-02 2005-06-30 Address 86 OPPER RD, STAMFORD, CT, 06903, USA (Type of address: Chief Executive Officer)
2003-01-23 2006-05-25 Address 7 BRUCKNER BLVD, BRONX, NY, 10454, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130510006552 2013-05-10 BIENNIAL STATEMENT 2013-05-01
110531002167 2011-05-31 BIENNIAL STATEMENT 2011-05-01
090422002397 2009-04-22 BIENNIAL STATEMENT 2009-05-01
070509003514 2007-05-09 BIENNIAL STATEMENT 2007-05-01
060525002859 2006-05-25 BIENNIAL STATEMENT 2005-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3305409 RENEWAL INVOICED 2021-03-03 100 Home Improvement Contractor License Renewal Fee
3305408 TRUSTFUNDHIC INVOICED 2021-03-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2961627 TRUSTFUNDHIC INVOICED 2019-01-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2952086 RENEWAL INVOICED 2018-12-27 100 Home Improvement Contractor License Renewal Fee
2537008 TRUSTFUNDHIC INVOICED 2017-01-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2537009 RENEWAL INVOICED 2017-01-21 100 Home Improvement Contractor License Renewal Fee
2113430 LICENSEDOC10 INVOICED 2015-06-25 10 License Document Replacement
1907994 RENEWAL INVOICED 2014-12-09 100 Home Improvement Contractor License Renewal Fee
1907993 TRUSTFUNDHIC INVOICED 2014-12-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
753575 TRUSTFUNDHIC INVOICED 2013-05-01 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-08-16
Type:
Complaint
Address:
430 W. BROADWAY, NEW YORK, NY, 10012
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80500
Current Approval Amount:
80500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
81217.79
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55077
Current Approval Amount:
55077
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55557.39

Date of last update: 30 Mar 2025

Sources: New York Secretary of State