Search icon

KIKO USA, INC.

Company Details

Name: KIKO USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 2013 (11 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KIKO USA, INC 401(K) PROFIT SHARING PLAN AND TRUST 2023 611720805 2024-07-03 KIKO USA, INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 446120
Sponsor’s telephone number 2125452114
Plan sponsor’s address 21 WEST 46TH STREET, SUITE 601, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing NICK RICE
KIKO USA, INC 401(K) PROFIT SHARING PLAN AND TRUST 2022 611720805 2023-08-09 KIKO USA, INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 446120
Sponsor’s telephone number 2125452114
Plan sponsor’s address 104 WEST 40TH STREET, SUITE 500, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-08-09
Name of individual signing SHIRLEY HORNER
KIKO USA, INC 401(K) PROFIT SHARING PLAN AND TRUST 2021 611720805 2022-07-25 KIKO USA, INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 446120
Sponsor’s telephone number 2125452114
Plan sponsor’s address 104 WEST 40TH STREET, SUITE 500, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-07-25
Name of individual signing NICK RICE
KIKO USA, INC 401(K) PROFIT SHARING PLAN AND TRUST 2020 611720805 2021-07-29 KIKO USA, INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 446120
Sponsor’s telephone number 7327626704
Plan sponsor’s address 25 W39TH STREET, FLOOR 14, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-07-29
Name of individual signing ENRICO ZANON
KIKO USA, INC 401(K) PROFIT SHARING PLAN AND TRUST 2019 611720805 2020-07-15 KIKO USA, INC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 446120
Sponsor’s telephone number 2125452117
Plan sponsor’s address 25 W39TH STREET, FLOOR 14, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-07-15
Name of individual signing ENRICO ZANON
KIKO USA, INC 401(K) PROFIT SHARING PLAN AND TRUST 2018 611720805 2019-07-03 KIKO USA, INC 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 446120
Sponsor’s telephone number 2125452117
Plan sponsor’s address 25 W29TH ST, FLOOR 14, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-07-03
Name of individual signing ADRIANA HENAO
KIKO USA, INC 401(K) PROFIT SHARING PLAN AND TRUST 2017 611720805 2018-06-12 KIKO USA, INC 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 446120
Sponsor’s telephone number 2125452117
Plan sponsor’s address 470 PARK AVENUE SOUTH 15TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2018-06-12
Name of individual signing ADRIANA HENAO
KIKO USA, INC 401(K) PROFIT SHARING PLAN AND TRUST 2016 611720805 2017-07-11 KIKO USA, INC 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 446120
Sponsor’s telephone number 2125452117
Plan sponsor’s address 470 PARK AVENUE SOUTH 15TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2017-07-11
Name of individual signing ADRIANA HENAO
KIKO USA, INC 401(K) PROFIT SHARING PLAN AND TRUST 2015 611720805 2016-08-09 KIKO USA, INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 446120
Sponsor’s telephone number 2125452117
Plan sponsor’s address 470 PARK AVENUE SOUTH 15TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2016-08-09
Name of individual signing ADRIANA HENAO
KIKO USA INC 401(K) PROFIT SHARING PLAN & TRUST 2014 611720805 2015-07-27 KIKO USA INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-03-01
Business code 812990
Sponsor’s telephone number 2125452112
Plan sponsor’s address 470 PARK AVENUE SOUTH, 15TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2015-07-27
Name of individual signing VITTORIO VERDUN DI CANTOGNO

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

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 C/O FUNARO & CO PC, 350 FIFTH AVENUE 41ST FLOOR, 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)
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)
2022-03-14 2022-03-14 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 104 WEST 40TH STREET, SUITE 516, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2022-03-14 2023-09-20 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-04-07 2022-03-14 Address C/O FUNARO & CO PC, 350 FIFTH AVENUE 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2018-11-15 2022-03-14 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

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
181107002001 2018-11-07 AMENDMENT TO BIENNIAL STATEMENT 2017-09-01
170929006211 2017-09-29 BIENNIAL STATEMENT 2017-09-01
150903006504 2015-09-03 BIENNIAL STATEMENT 2015-09-01
141120000071 2014-11-20 CERTIFICATE OF CHANGE 2014-11-20
130905000405 2013-09-05 APPLICATION OF AUTHORITY 2013-09-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-07-09 No data 1515 BROADWAY, Manhattan, NEW YORK, NY, 10036 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-01 No data 9015 QUEENS BLVD, Queens, ELMHURST, NY, 11373 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-20 No data 185 GREENWICH ST, Manhattan, NEW YORK, NY, 10007 No 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
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

Date of last update: 19 Feb 2025

Sources: New York Secretary of State