Search icon

MARNA U.S.A., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MARNA U.S.A., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 May 2011 (14 years ago)
Date of dissolution: 13 Mar 2024
Entity Number: 4099043
ZIP code: 10950
County: New York
Place of Formation: New York
Address: 40 PETER BUSH DR, MONROE, NY, United States, 10950
Principal Address: 1-3-15 Higashikomagata, SUMIDAKU, TOKYO, Japan, 130-0005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O TSUTOMU YASUDA, ESQ. DOS Process Agent 40 PETER BUSH DR, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
YOSHIKI NAGOYA Chief Executive Officer 1-3-15 HIGASHIKOMAGATA, SUMIDAKU, TOKYO, Japan, 130-0005

History

Start date End date Type Value
2024-03-13 2024-03-13 Address 104 WEST 40TH STREET, 5FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-03-13 2024-03-13 Address 1-3-15 HIGASHIKOMAGATA, SUMIDAKU, TOKYO, JPN (Type of address: Chief Executive Officer)
2017-05-02 2024-03-13 Address 104 WEST 40TH STREET, 5FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2015-09-01 2024-03-13 Address 104 W. 40TH STREET, 5TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2013-06-03 2015-09-01 Address 1501 BROADWAY FL 12, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240313002454 2024-03-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-13
221102001018 2022-11-02 BIENNIAL STATEMENT 2021-05-01
190509060642 2019-05-09 BIENNIAL STATEMENT 2019-05-01
170502006148 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150901000256 2015-09-01 CERTIFICATE OF CHANGE 2015-09-01

USAspending Awards / Financial Assistance

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:
8500.00
Total Face Value Of Loan:
8500.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$8,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,551.24
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $8,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State