Search icon

NAGI SAKAI STUDIO INC.

Company Details

Name: NAGI SAKAI STUDIO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 2010 (15 years ago)
Entity Number: 3941955
ZIP code: 11249
County: Kings
Place of Formation: New York
Address: 55 BERRY ST, 1D, BROOKLYN, NY, United States, 11249

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
NAGI SAKAI Chief Executive Officer 55 BERRY ST, 1D, BROOKLYN, NY, United States, 11249

DOS Process Agent

Name Role Address
NAGI SAKAI STUDIO, INC. DOS Process Agent 55 BERRY ST, 1D, BROOKLYN, NY, United States, 11249

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

History

Start date End date Type Value
2024-02-05 2024-02-05 Address 55 BERRY ST, 1D, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2015-04-27 2024-02-05 Address 55 BERRY ST, 1D, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2015-04-27 2024-02-05 Address 55 BERRY ST, 1D, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2012-06-18 2015-04-27 Address 78 BERRY STREET / #2L, BROOKLYN, NY, 11249, USA (Type of address: Principal Executive Office)
2012-06-18 2015-04-27 Address 78 BERRY STREET / #2L, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2010-04-27 2024-02-05 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2010-04-27 2015-04-27 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2010-04-27 2024-02-05 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240205000909 2024-02-05 BIENNIAL STATEMENT 2024-02-05
200402060781 2020-04-02 BIENNIAL STATEMENT 2020-04-01
160511006238 2016-05-11 BIENNIAL STATEMENT 2016-04-01
150427006197 2015-04-27 BIENNIAL STATEMENT 2014-04-01
120618002458 2012-06-18 BIENNIAL STATEMENT 2012-04-01
100427000294 2010-04-27 CERTIFICATE OF INCORPORATION 2010-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3834307404 2020-05-08 0202 PPP 55 Berry St 1D, BROOKLYN, NY, 11249
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11249-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21028.75
Forgiveness Paid Date 2021-04-19
7079328410 2021-02-11 0202 PPS 55 Berry St Apt 1D, Brooklyn, NY, 11249-1919
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-1919
Project Congressional District NY-07
Number of Employees 1
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20975.51
Forgiveness Paid Date 2021-10-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State