Search icon

KAMAKURA SHIRTS NEW YORK, INC.

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
2012-03-27 2014-03-28 Address 118 EAST 28TH STREET, STE 908, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

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
140328006125 2014-03-28 BIENNIAL STATEMENT 2014-03-01
130220000428 2013-02-20 CERTIFICATE OF AMENDMENT 2013-02-20
120327000705 2012-03-27 CERTIFICATE OF INCORPORATION 2012-03-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-08-07 No data 225 LIBERTY ST, Manhattan, NEW YORK, NY, 10281 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-01 No data 225 LIBERTY ST, Manhattan, NEW YORK, NY, 10281 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-23 No data 225 LIBERTY ST, Manhattan, NEW YORK, NY, 10281 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6692527310 2020-04-30 0202 PPP 400 Madison, NEW YORK, NY, 10017
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119300
Loan Approval Amount (current) 119300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121367.87
Forgiveness Paid Date 2022-02-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1807106 Americans with Disabilities Act - Other 2018-08-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-08-07
Termination Date 2018-12-06
Section 1331
Status Terminated

Parties

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

Date of last update: 26 Mar 2025

Sources: New York Secretary of State