Search icon

AWESOME AWESOME INC.

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 2022-08-26 Address 218 BEDFORD AVE SUITE 1-L, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2022-08-26 2023-06-22 Address 218 BEDFORD AVE SUITE 1-L, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2022-08-25 2023-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-30 2022-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-01-15 2022-08-26 Address 218 BEDFORD AVE SUITE 1-L, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2020-01-15 2022-08-26 Address 218 BEDFORD AVE SUITE 1-L, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2016-02-09 2020-01-15 Address 525 A THROOP AVE, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer)
2016-02-09 2020-01-15 Address 218 BEDFORD AVE SUITE 1-L, BROOKLYN, NY, 11249, USA (Type of address: Principal Executive Office)

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
180116006273 2018-01-16 BIENNIAL STATEMENT 2018-01-01
160209006296 2016-02-09 BIENNIAL STATEMENT 2016-01-01
140107010242 2014-01-07 CERTIFICATE OF INCORPORATION 2014-01-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-29 No data 113 DIVISION ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-05 No data 10 BEDFORD AVE, Brooklyn, BROOKLYN, NY, 11222 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-23 No data 113 DIVISION ST, Manhattan, NEW YORK, NY, 10002 Warning 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2741338503 2021-02-22 0202 PPS 10 Bedford Ave, Brooklyn, NY, 11222-3102
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7550.8
Loan Approval Amount (current) 7550.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-3102
Project Congressional District NY-07
Number of Employees 5
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 7616.38
Forgiveness Paid Date 2022-01-06
9214167308 2020-05-01 0202 PPP 10 Bedford Ave 10L, BROOKLYN, NY, 11222
Loan Status Date 2022-06-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7550.79
Loan Approval Amount (current) 7550.79
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 541840
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 4354.92
Forgiveness Paid Date 2021-02-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State