Search icon

KY JAPAN CORPORATION

Company Details

Name: KY JAPAN CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2001 (24 years ago)
Entity Number: 2645697
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 59 NEWFOUNDLAND AVENUE, HUNTINGTON, NY, United States, 11743
Principal Address: 59 NEWFOUNDLAND AVE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KULPVPMPWKF2 2022-06-27 59 NEWFOUNDLAND AVE, HUNTINGTON, NY, 11743, 4942, USA 59 NEWFOUNDLAND AVE, HUNTINGTON, NY, 11743, 4942, USA

Business Information

Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2021-04-05
Initial Registration Date 2021-03-29
Entity Start Date 2001-06-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KIYOMI OKAMURA
Address 59 NEWFOUNDLAND AVE, HUNTINGTON, NY, 11743, USA
Government Business
Title PRIMARY POC
Name KIYOMI OKAMURA
Address 59 NEWFOUNDLAND AVE, HUNTINGTON, NY, 11743, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
KIYOMI OKAMURA Chief Executive Officer 59 NEWFOUNDLAND AVE, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 59 NEWFOUNDLAND AVENUE, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2003-06-18 2013-06-26 Address 59 NEWFOUNDLAND AVE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
2001-06-01 2001-07-06 Address 69 NEWFOUNDLAND AVE., HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130626002366 2013-06-26 BIENNIAL STATEMENT 2013-06-01
110713002609 2011-07-13 BIENNIAL STATEMENT 2011-06-01
070802002780 2007-08-02 BIENNIAL STATEMENT 2007-06-01
030618002227 2003-06-18 BIENNIAL STATEMENT 2003-06-01
010706000573 2001-07-06 CERTIFICATE OF CHANGE 2001-07-06
010601000499 2001-06-01 CERTIFICATE OF INCORPORATION 2001-06-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3085086002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient KY JAPAN CORPORATION
Recipient Name Raw KY JAPAN CORPORATION
Recipient DUNS 093317626
Recipient Address 149-03 VETERANS MEMORIAL HWY, COMMACK, SUFFOLK, NEW YORK, 11725-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3640597804 2020-05-26 0235 PPP 149 Veteran's Memorial Highway, Commack, NY, 11725
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7167
Loan Approval Amount (current) 7167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Commack, SUFFOLK, NY, 11725-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 30 Mar 2025

Sources: New York Secretary of State