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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-05-08
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:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21028.75
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20975.51

Date of last update: 27 Mar 2025

Sources: New York Secretary of State