Search icon

AWESOME AWESOME INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AWESOME AWESOME INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 2014 (11 years ago)
Date of dissolution: 21 Jun 2023
Entity Number: 4509828
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 113 division street, NEW YORK, NY, United States, 10002
Principal Address: 218 BEDFORD AVE SUITE 1-L, BROOKLYN, NY, United States, 11249

Contact Details

Phone +1 347-247-9219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 113 division street, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
MARIHITO AYABE Chief Executive Officer 218 BEDFORD AVE SUITE 1-L, BROOKLYN, NY, United States, 11249

Licenses

Number Status Type Date End date
2091913-DCA Active Business 2019-10-31 2023-07-31

History

Start date End date Type Value
2023-06-22 2023-06-22 Address 218 BEDFORD AVE SUITE 1-L, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2022-08-26 2023-06-22 Address 113 division street, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2022-08-26 2023-06-22 Address 218 BEDFORD AVE SUITE 1-L, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2022-08-26 2022-08-26 Address 218 BEDFORD AVE SUITE 1-L, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2022-08-25 2023-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230622003341 2023-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-21
220826000767 2022-08-25 CERTIFICATE OF CHANGE BY ENTITY 2022-08-25
220106002122 2022-01-06 BIENNIAL STATEMENT 2022-01-06
200115060141 2020-01-15 BIENNIAL STATEMENT 2020-01-01
190917000586 2019-09-17 CERTIFICATE OF AMENDMENT 2019-09-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3349590 RENEWAL INVOICED 2021-07-14 340 Secondhand Dealer General License Renewal Fee
3110538 DCA-SUS CREDITED 2019-10-31 75 Suspense Account
3108508 FINGERPRINT CREDITED 2019-10-30 75 Fingerprint Fee
3107514 FINGERPRINT CREDITED 2019-10-28 75 Fingerprint Fee
3107515 LICENSE INVOICED 2019-10-28 340 Secondhand Dealer General License Fee

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
7550.80
Total Face Value Of Loan:
7550.80
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
47500.00
Total Face Value Of Loan:
47500.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
7550.79
Total Face Value Of Loan:
7550.79

Paycheck Protection Program

Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7550.8
Current Approval Amount:
7550.8
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
7616.38
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7550.79
Current Approval Amount:
7550.79
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
4354.92

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State