Search icon

KOYANAGI LLC

Company Details

Name: KOYANAGI LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Mar 2010 (15 years ago)
Entity Number: 3925939
ZIP code: 06831
County: New York
Place of Formation: New York
Address: 39 Glen Ridge Rd, Greenwich, CT, United States, 06831

Agent

Name Role Address
SPIEGEL & UTRERA P.A., P.C. Agent 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
TIM HADEN CYD KOYANAGI DOS Process Agent 39 Glen Ridge Rd, Greenwich, CT, United States, 06831

History

Start date End date Type Value
2018-04-03 2023-09-19 Address 450 LEXINGTON AVE, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2016-03-04 2018-04-03 Address 15 BROAD STREET, UNIT 1906, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-03-18 2016-03-04 Address 140 EAST 95TH STREET, 6B, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2012-06-13 2014-03-18 Address 1 MAIDEN LANE, 5TH FL, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2010-03-18 2023-09-19 Address 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230919001063 2023-09-19 BIENNIAL STATEMENT 2022-03-01
180403006814 2018-04-03 BIENNIAL STATEMENT 2018-03-01
160304006269 2016-03-04 BIENNIAL STATEMENT 2016-03-01
140318006030 2014-03-18 BIENNIAL STATEMENT 2014-03-01
120613002885 2012-06-13 BIENNIAL STATEMENT 2012-03-01

USAspending Awards / Financial Assistance

Date:
2020-07-28
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:
57000.00
Total Face Value Of Loan:
57000.00

Date of last update: 27 Mar 2025

Sources: New York Secretary of State