Search icon

TAKARACOM, INC.

Company Details

Name: TAKARACOM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Nov 2009 (15 years ago)
Date of dissolution: 18 Mar 2025
Entity Number: 3874183
ZIP code: 11590
County: Queens
Place of Formation: New York
Address: 8 MARIETTA DR, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HONGWEI ZHUANG Chief Executive Officer 8 MARIETTA DR, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
TAKARACOM, INC. DOS Process Agent 8 MARIETTA DR, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2019-11-04 2025-03-19 Address 8 MARIETTA DR, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2019-11-04 2025-03-19 Address 8 MARIETTA DR, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2017-11-02 2019-11-04 Address 179 BROWN ST., MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2017-11-02 2019-11-04 Address 179 BROWN ST., MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2017-11-02 2019-11-04 Address 179 BROWN, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
2013-11-12 2017-11-02 Address 144-44 SANFORD AVE. APT 4E, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2013-11-12 2017-11-02 Address 144-44 SANFORD AVE. APT 4E, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
2013-04-05 2017-11-02 Address 144-44 SANFORD AVE., APT. 4E, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2010-06-11 2013-04-05 Address 47-18 2ND FL. UNION ST., FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2009-11-02 2025-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250319001407 2025-03-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-03-18
191104062920 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171102007187 2017-11-02 BIENNIAL STATEMENT 2017-11-01
131112006571 2013-11-12 BIENNIAL STATEMENT 2013-11-01
130405000528 2013-04-05 CERTIFICATE OF CHANGE 2013-04-05
110119000219 2011-01-19 CERTIFICATE OF AMENDMENT 2011-01-19
100611000109 2010-06-11 CERTIFICATE OF CHANGE 2010-06-11
091102000552 2009-11-02 CERTIFICATE OF INCORPORATION 2009-11-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1790948206 2020-07-31 0235 PPP 8 MARIETTA DR, WESTBURY, NY, 11590-1116
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4167
Loan Approval Amount (current) 4167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTBURY, NASSAU, NY, 11590-1116
Project Congressional District NY-03
Number of Employees 2
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4194.63
Forgiveness Paid Date 2021-03-31

Date of last update: 27 Mar 2025

Sources: New York Secretary of State