Search icon

KUMO PAN CORP

Company Details

Name: KUMO PAN CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Mar 2015 (10 years ago)
Date of dissolution: 09 Jul 2024
Entity Number: 4730396
ZIP code: 10965
County: Rockland
Place of Formation: New York
Address: 22 S MAIN STREET, PEARL RIVER, NY, United States, 10965
Principal Address: 22 S MAIN ST, PEARL RIVER, NY, United States, 10965

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KUMO PAN CORP DOS Process Agent 22 S MAIN STREET, PEARL RIVER, NY, United States, 10965

Chief Executive Officer

Name Role Address
LI PO PAN Chief Executive Officer 22 S MAIN ST, PEARL RIVER, NY, United States, 10965

History

Start date End date Type Value
2024-07-10 2024-07-10 Address 22 S MAIN ST, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2020-06-15 2024-07-10 Address 22 S MAIN ST, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2015-03-23 2024-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-03-23 2024-07-10 Address 22 S MAIN STREET, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240710000529 2024-07-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-09
220606002789 2022-06-06 BIENNIAL STATEMENT 2021-03-01
200615060504 2020-06-15 BIENNIAL STATEMENT 2019-03-01
150323010436 2015-03-23 CERTIFICATE OF INCORPORATION 2015-03-23

USAspending Awards / Financial Assistance

Date:
2021-05-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
56063.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-01
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:
72380.00
Total Face Value Of Loan:
72380.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
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:
51135.00
Total Face Value Of Loan:
51135.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51135
Current Approval Amount:
51135
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51680.67
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72380
Current Approval Amount:
72380
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73359.26

Date of last update: 25 Mar 2025

Sources: New York Secretary of State