Search icon

MAISON KITSUNE, INC.

Company Details

Name: MAISON KITSUNE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2014 (11 years ago)
Entity Number: 4539407
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1411 Broadway Fl16th, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAISON KITSUNE 401(K) PLAN 2023 465079863 2024-05-14 MAISON KITSUNE INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 722511
Sponsor’s telephone number 5164762131
Plan sponsor’s address 239 CENTRE STREET, 3, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-14
Name of individual signing QIAN LIU
MAISON KITSUNE 401(K) PLAN 2022 465079863 2023-05-27 MAISON KITSUNE INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 722511
Sponsor’s telephone number 5164762131
Plan sponsor’s address 239 CENTRE STREET, 3, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
MAISON KITSUNE 401(K) PLAN 2021 465079863 2022-05-23 MAISON KITSUNE INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 722511
Sponsor’s telephone number 5164762131
Plan sponsor’s address 239 CENTRE STREET, 3, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-23
Name of individual signing CHRISTINE RIMER

DOS Process Agent

Name Role Address
ORBISS INC DOS Process Agent 1411 Broadway Fl16th, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
VINOD KASTURI Chief Executive Officer 1411 BROADWAY FL16TH, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-01-11 2024-01-11 Address 120 BROADWAY 32ND FLOOR, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer)
2024-01-11 2024-01-11 Address 1411 BROADWAY FL16TH, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2019-11-22 2024-01-11 Address 120 BROADWAY 32 FLOOR, NEW YORK, NY, 10271, USA (Type of address: Service of Process)
2016-12-01 2024-01-11 Address 120 BROADWAY 32ND FLOOR, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer)
2014-03-05 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-05 2019-11-22 Address 120 BROADWAY, 32ND FLOOR, NEW YORK, NY, 10271, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240111003388 2024-01-11 BIENNIAL STATEMENT 2024-01-11
200304061553 2020-03-04 BIENNIAL STATEMENT 2020-03-01
191122060301 2019-11-22 BIENNIAL STATEMENT 2018-03-01
161201007496 2016-12-01 BIENNIAL STATEMENT 2016-03-01
140305010363 2014-03-05 CERTIFICATE OF INCORPORATION 2014-03-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-08-10 No data 1170 BROADWAY, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7085978903 2021-05-05 0202 PPS 550 Hudson St 550 Hudson St, New York, NY, 10014-3233
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116615
Loan Approval Amount (current) 116615
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 10014-3233
Project Congressional District NY-10
Number of Employees 16
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 117183.7
Forgiveness Paid Date 2021-11-05
7347007104 2020-04-14 0202 PPP 108 Perry Street, New York, NY, 10014
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106600
Loan Approval Amount (current) 106600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10014-0001
Project Congressional District NY-10
Number of Employees 9
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 107622.19
Forgiveness Paid Date 2021-04-23

Date of last update: 08 Mar 2025

Sources: New York Secretary of State