Search icon

KOITO N.Y. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KOITO N.Y. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jan 2007 (18 years ago)
Date of dissolution: 28 Sep 2022
Entity Number: 3463359
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 310 EAST 93RD STREET, NEW YORK, NY, United States, 10128
Principal Address: 310 EAST 93 STREET, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KOITO N.Y. INC. DOS Process Agent 310 EAST 93RD STREET, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
TOSHINORI WATANABE Chief Executive Officer 310 EAST 93 STREET, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2015-01-21 2022-09-30 Address 310 EAST 93RD STREET, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2013-01-28 2015-01-21 Address 39-07 PRICNCE S #C, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2009-02-25 2022-09-30 Address 310 EAST 93 STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2009-02-25 2013-01-28 Address 310 EAST 93RD STREET, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2007-01-17 2022-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220930018376 2022-09-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-28
210205061050 2021-02-05 BIENNIAL STATEMENT 2021-01-01
190118060572 2019-01-18 BIENNIAL STATEMENT 2019-01-01
170103007193 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150121006956 2015-01-21 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
7873.00
Total Face Value Of Loan:
7873.00
Date:
2020-05-08
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:
5647.00
Total Face Value Of Loan:
5647.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7873
Current Approval Amount:
7873
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7976.1
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5647
Current Approval Amount:
5647
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5763.34

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State