Search icon

KATAGIRI & CO., INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: KATAGIRI & CO., INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 1937 (88 years ago)
Entity Number: 50353
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 370 Lexington Ave, Ste #170, New York, NY, United States, 10017
Principal Address: 224 E 59TH ST, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHIAKI ISODA Chief Executive Officer 224 E 59TH ST, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
KEI WADA DOS Process Agent 370 Lexington Ave, Ste #170, New York, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
130903661
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:

Licenses

Number Type Address
728641 Retail grocery store 370 LEXINGTON AVENUE STE 107, NEW YORK, NY, 10017

History

Start date End date Type Value
2023-11-22 2023-11-22 Address 224 E 59TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2012-06-22 2023-11-22 Address 224 E 59TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2009-12-04 2023-11-22 Address 488 MADISON AVE, 1100, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-12-04 2012-06-22 Address 224 E 59TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1999-11-02 2009-12-04 Address 224 E 59TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231122000682 2023-11-22 BIENNIAL STATEMENT 2023-09-01
210826002792 2021-08-26 BIENNIAL STATEMENT 2021-08-26
130910006773 2013-09-10 BIENNIAL STATEMENT 2013-09-01
120622002721 2012-06-22 BIENNIAL STATEMENT 2011-09-01
091204002772 2009-12-04 BIENNIAL STATEMENT 2009-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3651817 SCALE-01 INVOICED 2023-06-01 60 SCALE TO 33 LBS
2872328 CL VIO CREDITED 2018-09-10 175 CL - Consumer Law Violation
2344306 SCALE-01 INVOICED 2016-05-11 60 SCALE TO 33 LBS
1920299 LATE INVOICED 2014-12-20 100 Scale Late Fee
1916967 WM VIO INVOICED 2014-12-17 50 WM - W&M Violation
1896358 WM VIO CREDITED 2014-11-28 50 WM - W&M Violation
1896357 CL VIO CREDITED 2014-11-28 175 CL - Consumer Law Violation
1893881 SCALE-01 INVOICED 2014-11-25 40 SCALE TO 33 LBS
301078 CNV_SI INVOICED 2008-08-12 40 SI - Certificate of Inspection fee (scales)
299391 CNV_SI INVOICED 2008-02-01 40 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-12-10 No data STORE DOES NOT HAVE A SCALE FOR CUSTOMERS 1 No data No data No data
2023-10-25 Default Decision 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 No data No data No data
2023-10-25 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data No data No data
2023-10-25 Default Decision BUSINESS POSSESSES, OFFERS FOR USE, OR SELLS SINGLE-SERVICE ARTICLES MADE OF POLYSTYRENE FOAM 1 No data No data No data
2018-08-27 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2014-11-20 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2014-11-20 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2014-11-20 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data

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:
213478.00
Total Face Value Of Loan:
213478.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State