Search icon

KATSU NEW YORK, LLC

Company Details

Name: KATSU NEW YORK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Feb 2011 (14 years ago)
Date of dissolution: 21 Dec 2015
Entity Number: 4055135
ZIP code: 14222
County: Westchester
Place of Formation: New York
Address: 266 ELMWOOD AVE., PMB 117, BUFFALO, NY, United States, 14222

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 266 ELMWOOD AVE., PMB 117, BUFFALO, NY, United States, 14222

History

Start date End date Type Value
2011-02-14 2013-12-10 Address P.O. BOX 448, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151221000684 2015-12-21 ARTICLES OF DISSOLUTION 2015-12-21
131210000359 2013-12-10 CERTIFICATE OF CHANGE 2013-12-10
110214000935 2011-02-14 ARTICLES OF ORGANIZATION 2011-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6510628900 2021-05-02 0202 PPP 18 Five Ponds Dr, Waccabuc, NY, 10597-1032
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31345
Loan Approval Amount (current) 31345
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 Waccabuc, WESTCHESTER, NY, 10597-1032
Project Congressional District NY-17
Number of Employees 3
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31448.61
Forgiveness Paid Date 2021-09-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State