Search icon

MAISON KITSUNE, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
465079863
Plan Year:
2024
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-03 2025-06-03 Address 120 BROADWAY 32ND FLOOR, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer)
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)
2024-01-11 2025-05-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-11 2025-06-03 Address 1411 BROADWAY FL16TH, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250603004418 2025-05-27 CERTIFICATE OF CHANGE BY ENTITY 2025-05-27
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

USAspending Awards / Financial Assistance

Date:
2021-05-05
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:
116615.00
Total Face Value Of Loan:
116615.00
Date:
2020-04-14
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:
106600.00
Total Face Value Of Loan:
106600.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$116,615
Date Approved:
2021-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$116,615
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$117,183.7
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $116,611
Utilities: $1
Jobs Reported:
9
Initial Approval Amount:
$106,600
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$106,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$107,622.19
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $106,600

Court Cases

Court Case Summary

Filing Date:
2024-06-10
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MAISON KITSUNE, INC.
Party Role:
Plaintiff
Party Name:
KASTURI
Party Role:
Defendant
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-10-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
FIGUEROA
Party Role:
Plaintiff
Party Name:
MAISON KITSUNE, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State