Search icon

KAMAKURA SHIRTS NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KAMAKURA SHIRTS NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Mar 2012 (13 years ago)
Date of dissolution: 06 Feb 2023
Entity Number: 4222755
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 400 MADISON AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KAMAKURA SHIRTS NEW YORK, INC. DOS Process Agent 400 MADISON AVENUE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
NANAKO SADASUE Chief Executive Officer 400 MADISON AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2023-02-07 2023-02-07 Address 400 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2020-03-13 2023-02-07 Address 400 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2014-03-28 2020-03-13 Address 400 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2014-03-28 2023-02-07 Address 400 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2012-03-27 2023-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230207001856 2023-02-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-02-06
220331001787 2022-03-31 BIENNIAL STATEMENT 2022-03-01
200313060052 2020-03-13 BIENNIAL STATEMENT 2020-03-01
180307006004 2018-03-07 BIENNIAL STATEMENT 2018-03-01
160310006195 2016-03-10 BIENNIAL STATEMENT 2016-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2546184 CL VIO INVOICED 2017-02-02 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-01-23 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
119300.00
Total Face Value Of Loan:
119300.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
119300
Current Approval Amount:
119300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
121367.87

Court Cases

Court Case Summary

Filing Date:
2018-08-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
DELACRUZ
Party Role:
Plaintiff
Party Name:
KAMAKURA SHIRTS NEW YORK, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State