Search icon

CS KOIDA NY INC.

Company Details

Name: CS KOIDA NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Oct 2015 (9 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9689878309 2021-01-31 0202 PPS 2565 Francis Lewis Blvd, Flushing, NY, 11358-1142
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12187
Loan Approval Amount (current) 12187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11358-1142
Project Congressional District NY-03
Number of Employees 2
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12296.81
Forgiveness Paid Date 2022-01-03
9569227802 2020-06-08 0202 PPP 2565 FRANCIS LEWIS BLVD, FLUSHING, NY, 11358
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12187
Loan Approval Amount (current) 12187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11358-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12306.43
Forgiveness Paid Date 2021-06-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State