Search icon

KOTO RESTAURANT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: KOTO RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 2015 (10 years ago)
Entity Number: 4786223
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 160 EAST MERRICK ROAD, VALLEY STREAM, NY, United States, 11580
Principal Address: 160 EAST MERRICK ROAD, MERRICK, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KOTO RESTAURANT CORP. DOS Process Agent 160 EAST MERRICK ROAD, VALLEY STREAM, NY, United States, 11580

Chief Executive Officer

Name Role Address
THOMAS DESTEFANO Chief Executive Officer 2910 CHARLOTTE DR, MERRICK, NY, United States, 11566

Licenses

Number Type Date Last renew date End date Address Description
0340-23-133928 Alcohol sale 2023-10-05 2023-10-05 2025-10-31 160 E MERRICK RD, VALLEY STREAM, New York, 11580 Restaurant

History

Start date End date Type Value
2023-08-04 2023-08-04 Address 2910 CHARLOTTE DR, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2020-02-26 2023-08-04 Address 2910 CHARLOTTE DR, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2017-10-30 2020-02-26 Address 2910 CHARLOTTE DR, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2015-07-08 2023-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-07-08 2023-08-04 Address 160 EAST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230804001545 2023-08-04 BIENNIAL STATEMENT 2023-07-01
220525002598 2022-05-25 BIENNIAL STATEMENT 2021-07-01
200226060509 2020-02-26 BIENNIAL STATEMENT 2019-07-01
171030006281 2017-10-30 BIENNIAL STATEMENT 2017-07-01
150708010127 2015-07-08 CERTIFICATE OF INCORPORATION 2015-07-08

USAspending Awards / Financial Assistance

Date:
2020-05-23
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-04
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:
226077.00
Total Face Value Of Loan:
226077.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
226077
Current Approval Amount:
226077
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State