Search icon

ATSUKO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ATSUKO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2002 (23 years ago)
Entity Number: 2771135
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 115 EAST 30th STREET, NEW YORK, NY, United States, 10016
Principal Address: 137 W 19TH ST / 3RD FL, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ATSUKO, INC. DOS Process Agent 115 EAST 30th STREET, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ATSUKO SUZUKI Chief Executive Officer 115 EAST 30TH STREET, NEW YORK, NY, United States, 10016

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
VKZQLFRQC3Y3
CAGE Code:
680E2
UEI Expiration Date:
2023-07-12

Business Information

Division Name:
ATSUKO INC.
Division Number:
ATSUKO INC
Activation Date:
2022-07-26
Initial Registration Date:
2010-12-15

History

Start date End date Type Value
2004-05-25 2006-05-10 Address 137 WEST 19TH ST, 3RD FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2004-05-25 2006-05-10 Address 137 WEST 19TH ST, 3RD FL, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2004-05-25 2006-05-10 Address 137 WEST 19TH ST, 3RD FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-05-24 2004-05-25 Address 29 WEST 56TH STREET FOURTH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210803002616 2021-08-03 BIENNIAL STATEMENT 2021-08-03
200131000128 2020-01-31 ANNULMENT OF DISSOLUTION 2020-01-31
DP-2087899 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
100519002714 2010-05-19 BIENNIAL STATEMENT 2010-05-01
080520003371 2008-05-20 BIENNIAL STATEMENT 2008-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
123200.00
Total Face Value Of Loan:
123200.00
Date:
2020-05-19
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:
31737.99
Total Face Value Of Loan:
29737.99
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31737.99
Current Approval Amount:
29737.99
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29973.45

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State