Search icon

KATSUNO CORPORATION

Company Details

Name: KATSUNO CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 2008 (17 years ago)
Entity Number: 3730500
ZIP code: 10001
County: Queens
Place of Formation: New York
Address: 12W 32ND ST. #605, NEW YORK, NY, United States, 10001
Principal Address: 103-01 METROPOLITAN AVE, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
ANDREW PARK DOS Process Agent 12W 32ND ST. #605, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
KATSUYUKI SEO Chief Executive Officer 103-01 METROPOLITAN AVE, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2010-11-19 2012-10-18 Address 35-02 150TH PLACE #206, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2008-10-09 2010-11-19 Address TOWER 56, 126 EAST 56TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121018006043 2012-10-18 BIENNIAL STATEMENT 2012-10-01
101119003084 2010-11-19 BIENNIAL STATEMENT 2010-10-01
081009000472 2008-10-09 CERTIFICATE OF INCORPORATION 2008-10-09

USAspending Awards / Financial Assistance

Date:
2021-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
79075.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-04-12
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:
9875.00
Total Face Value Of Loan:
9875.00

Paycheck Protection Program

Date Approved:
2021-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9875
Current Approval Amount:
9875
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
10048.42

Date of last update: 27 Mar 2025

Sources: New York Secretary of State