Search icon

FUMOTO NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FUMOTO NEW YORK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jun 2010 (15 years ago)
Date of dissolution: 04 May 2023
Entity Number: 3967057
ZIP code: 10707
County: New York
Place of Formation: New Jersey
Address: 273 columbus ave #6, TUCKAHOE, NY, United States, 10707
Principal Address: 353 WEST 48TH STREET, FLOOR 3, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 273 columbus ave #6, TUCKAHOE, NY, United States, 10707

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
NAOYUKI YAMAMOTO Chief Executive Officer 353 WEST 48TH STREET, FLOOR 3, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
841711488
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2014-08-14 2023-05-05 Address 45 E 34TH ST 5TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-08-09 2023-05-05 Address 353 WEST 48TH STREET, FLOOR 3, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2010-06-28 2014-08-14 Address 353 WEST 48TH STREET, FLOOR 3, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230505002412 2023-05-04 SURRENDER OF AUTHORITY 2023-05-04
140814000055 2014-08-14 CERTIFICATE OF CHANGE 2014-08-14
120809006322 2012-08-09 BIENNIAL STATEMENT 2012-06-01
100628000647 2010-06-28 APPLICATION OF AUTHORITY 2010-06-28

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
39710.00
Total Face Value Of Loan:
39710.00
Date:
2020-05-03
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:
41150.00
Total Face Value Of Loan:
41150.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41150
Current Approval Amount:
41150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41493.86
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39710
Current Approval Amount:
39710
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39904.74

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State