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)
2001-06-28 2003-01-23 Name KATSURA NOMURA CONSTRUCTION INC.
2001-05-15 2022-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-05-15 2003-01-23 Address 245 FIFTH AVENUE / 9TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2001-05-15 2001-06-28 Name KATSURA CONSTRUCTION INC.

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
060525000090 2006-05-25 CERTIFICATE OF CHANGE 2006-05-25
060525002859 2006-05-25 BIENNIAL STATEMENT 2005-05-01
050630002487 2005-06-30 BIENNIAL STATEMENT 2005-05-01
030502002323 2003-05-02 BIENNIAL STATEMENT 2003-05-01
030123000879 2003-01-23 CERTIFICATE OF AMENDMENT 2003-01-23
010628000724 2001-06-28 CERTIFICATE OF AMENDMENT 2001-06-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-12-27 No data MANHATTAN AVENUE, FROM STREET WEST 115 STREET TO STREET WEST 116 STREET No data Street Construction Inspections: Pick-Up Department of Transportation Construction debris Obstructing Bus Stop. Upon Inspection Sand material was Found in piles within Bus Lane causing the Bus to Stop within a Traffic lane. GC Was ID by Markings on Site And DOB permit #122775746-01-EQ-FN. No DOT permits on File.
2008-02-19 No data WEST 89 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2008-01-16 No data WEST 89 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2007-12-22 No data WEST 89 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-10-28 No data WEST 89 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation PLACE CONTAINER ON THE STREET
2007-10-10 No data 147 PLACE, FROM STREET 97 AVENUE TO STREET LIBERTY AVENUE No data Street Construction Inspections: Active Department of Transportation No data

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 Nr Report ID Date Opened Site Address
315840678 0215000 2011-08-16 430 W. BROADWAY, NEW YORK, NY, 10012
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2011-08-16
Emphasis L: FALL
Case Closed 2011-08-16

Related Activity

Type Complaint
Activity Nr 208469908
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9868697204 2020-04-28 0202 PPP 761 Bruckner Blvd., Bronx, NY, 10455
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80500
Loan Approval Amount (current) 80500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10455-0001
Project Congressional District NY-15
Number of Employees 7
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81217.79
Forgiveness Paid Date 2021-03-17
8659868507 2021-03-10 0202 PPS 761 Bruckner Blvd, Bronx, NY, 10455-2103
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55077
Loan Approval Amount (current) 55077
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10455-2103
Project Congressional District NY-14
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55557.39
Forgiveness Paid Date 2022-01-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State