Search icon

NAGI-JS CO., LTD.

Company Details

Name: NAGI-JS CO., LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 2016 (9 years ago)
Entity Number: 4977127
ZIP code: 10950
County: New York
Place of Formation: New York
Address: 40 PETER BUSH DR, MONROE, NY, United States, 10950
Principal Address: 37-32 64TH STREET 2ND FLOOR, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TSUTOMU YASUDA, ESQ. DOS Process Agent 40 PETER BUSH DR, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
KEI SADAYASU Chief Executive Officer 37-32 64TH STREET 2ND FLOOR, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2024-07-30 2024-07-30 Address 37-32 64TH STREET 2ND FLOOR, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2020-07-07 2024-07-30 Address 14 PENN PLZ, FLR 9, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2018-07-17 2020-07-07 Address ATTN TSUTOMU YASUDA ESQ, 350 FIFTH AVENUE 59TH FLOOR, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2018-07-17 2024-07-30 Address 37-32 64TH STREET 2ND FLOOR, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2016-07-13 2018-07-17 Address ATTN TSUTOMU YASUDA ESQ, 350 FIFTH AVENUE 59TH FLOOR, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240730017728 2024-07-30 BIENNIAL STATEMENT 2024-07-30
220808000720 2022-08-08 BIENNIAL STATEMENT 2022-07-01
200707060988 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180717006083 2018-07-17 BIENNIAL STATEMENT 2018-07-01
160713000633 2016-07-13 CERTIFICATE OF INCORPORATION 2016-07-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2946578 CL VIO INVOICED 2018-12-17 175 CL - Consumer Law Violation
2932043 CL VIO CREDITED 2018-11-20 175 CL - Consumer Law Violation
2932044 OL VIO CREDITED 2018-11-20 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-11-08 Pleaded PRICE LIST CONTAINS DIFFERENT PRICES BASED ON GENDER 1 1 No data No data
2018-11-08 Pleaded PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
20445.00
Total Face Value Of Loan:
20445.00
Date:
2020-05-02
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:
19357.00
Total Face Value Of Loan:
19357.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20445
Current Approval Amount:
20445
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20576.9
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19357
Current Approval Amount:
19357
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19550.39

Date of last update: 24 Mar 2025

Sources: New York Secretary of State