Search icon

KIKO USA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KIKO USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 2013 (12 years ago)
Entity Number: 4454978
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: C/O FUNARO & CO., P.C., 350 FIFTH AVENUE, 41ST FL, NEW YORK, NY, United States, 10118

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
SZE WONG Chief Executive Officer C/O FUNARO & CO., P.C., 350 FIFTH AVENUE, 41ST FL, NEW YORK, NY, United States, 10118

Form 5500 Series

Employer Identification Number (EIN):
611720805
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-20 2023-09-20 Address C/O FUNARO & CO., P.C., 350 FIFTH AVENUE, 41ST FL, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2023-09-20 2023-09-20 Address 104 WEST 40TH STREET, SUITE 516, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2023-09-20 2023-09-20 Address C/O FUNARO & CO PC, 350 FIFTH AVENUE 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2022-03-14 2023-09-20 Address C/O FUNARO & CO PC, 350 FIFTH AVENUE 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2022-03-14 2022-03-14 Address 104 WEST 40TH STREET, SUITE 516, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230920001924 2023-09-20 BIENNIAL STATEMENT 2023-09-01
220314000962 2022-03-14 AMENDMENT TO BIENNIAL STATEMENT 2022-03-14
210929002443 2021-09-29 BIENNIAL STATEMENT 2021-09-29
200407060269 2020-04-07 BIENNIAL STATEMENT 2019-09-01
181115000516 2018-11-15 CERTIFICATE OF CHANGE 2018-11-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2894512 CL VIO INVOICED 2018-10-01 350 CL - Consumer Law Violation
2894507 OL VIO INVOICED 2018-10-01 750 OL - Other Violation
2814034 OL VIO CREDITED 2018-07-18 750 OL - Other Violation
2813705 CL VIO CREDITED 2018-07-17 175 CL - Consumer Law Violation
2813702 CL VIO CREDITED 2018-07-17 375 CL - Consumer Law Violation
2676545 CL VIO INVOICED 2017-10-13 700 CL - Consumer Law Violation
2655935 CL VIO CREDITED 2017-08-15 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-07-09 Default Decision BUSINESS KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW 3 No data 3 No data
2018-07-09 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data
2017-08-01 Default Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data
2017-08-01 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data

Court Cases

Court Case Summary

Filing Date:
2018-05-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
BURBON
Party Role:
Plaintiff
Party Name:
KIKO USA, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State