Search icon

MODE K'S, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MODE K'S, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 2016 (9 years ago)
Entity Number: 4974088
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 570 COLUMBUS AVE, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 100000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MASANORI TOMIYAMA DOS Process Agent 570 COLUMBUS AVE, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
MASANORI TOMIYAMA Chief Executive Officer 570 COLUMBUS AVE, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2024-08-05 2024-08-05 Address 570 COLUMBUS AVE, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2020-08-12 2024-08-05 Address 570 COLUMBUS AVE, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2019-05-20 2020-08-12 Address 570 COLUMBUS AVE, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2019-05-20 2024-08-05 Address 570 COLUMBUS AVE, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2016-07-07 2019-05-20 Address 153 EAST 32ND STREET, APT. LA, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240805001971 2024-08-05 BIENNIAL STATEMENT 2024-08-05
221017001601 2022-10-17 BIENNIAL STATEMENT 2022-07-01
200812060546 2020-08-12 BIENNIAL STATEMENT 2020-07-01
190520060226 2019-05-20 BIENNIAL STATEMENT 2018-07-01
160707010227 2016-07-07 CERTIFICATE OF INCORPORATION 2016-07-07

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
126000.00
Total Face Value Of Loan:
126000.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$126,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$126,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$126,987
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $126,000
Jobs Reported:
14
Initial Approval Amount:
$126,257.5
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$126,257.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$126,895.8
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $126,251.5
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2018-11-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
VELASQUEZ
Party Role:
Plaintiff
Party Name:
MODE K'S, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State