Search icon

KOTO RESTAURANT CORP.

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9799257305 2020-05-02 0235 PPP 160 E MERRICK RD, VALLEY STREAM, NY, 11580
Loan Status Date 2022-04-20
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 226077
Loan Approval Amount (current) 226077
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VALLEY STREAM, NASSAU, NY, 11580-1000
Project Congressional District NY-04
Number of Employees 30
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State