Search icon

CS KOIDA NY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CS KOIDA NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Oct 2015 (10 years ago)
Date of dissolution: 26 Nov 2024
Entity Number: 4842821
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 25-65 FRANCIS LEWIS BLVD, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CS KOIDA NY INC. DOS Process Agent 25-65 FRANCIS LEWIS BLVD, FLUSHING, NY, United States, 11358

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MING CHIEH MA Chief Executive Officer 25-65 FRANCIS LEWIS BLVD, FLUSHING, NY, United States, 11358

History

Start date End date Type Value
2018-07-23 2024-11-27 Address 25-65 FRANCIS LEWIS BLVD, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2018-07-23 2024-11-27 Address 25-65 FRANCIS LEWIS BLVD, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2015-10-30 2018-08-14 Address 990 WESTBURY ROAD, SUITE 102, WESTBURY, NY, 11590, USA (Type of address: Registered Agent)
2015-10-30 2018-07-23 Address 990 WESTBURY ROAD, SUITE 102, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2015-10-30 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241127000911 2024-11-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-26
180814000492 2018-08-14 CERTIFICATE OF CHANGE 2018-08-14
180723006321 2018-07-23 BIENNIAL STATEMENT 2017-10-01
151030010233 2015-10-30 CERTIFICATE OF INCORPORATION 2015-10-30

USAspending Awards / Financial Assistance

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:
12187.00
Total Face Value Of Loan:
12187.00
Date:
2020-06-08
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:
12187.00
Total Face Value Of Loan:
12187.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12187
Current Approval Amount:
12187
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12296.81
Date Approved:
2020-06-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12187
Current Approval Amount:
12187
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12306.43

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State