Search icon

KOITO N.Y. INC.

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
2007-01-17 2009-02-25 Address 310 EAST 93RD STREET, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

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
130128002504 2013-01-28 BIENNIAL STATEMENT 2013-01-01
090225002609 2009-02-25 BIENNIAL STATEMENT 2009-01-01
070117000710 2007-01-17 CERTIFICATE OF INCORPORATION 2007-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3467758403 2021-02-05 0202 PPS 310 E 93rd St, New York, NY, 10128-5576
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7873
Loan Approval Amount (current) 7873
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10128-5576
Project Congressional District NY-12
Number of Employees 1
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 Unanswered
Veteran Unanswered
Forgiveness Amount 7976.1
Forgiveness Paid Date 2022-06-07
3742947400 2020-05-07 0202 PPP 310 East 93rd Street, New York, NY, 10128
Loan Status Date 2022-10-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5647
Loan Approval Amount (current) 5647
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 New York, NEW YORK, NY, 10128-0001
Project Congressional District NY-12
Number of Employees 1
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 Unanswered
Veteran Unanswered
Forgiveness Amount 5763.34
Forgiveness Paid Date 2022-06-03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State