Search icon

KATE OF TOKYO INC.

Headquarter

Company Details

Name: KATE OF TOKYO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 2017 (8 years ago)
Entity Number: 5115742
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 120 WEST 25TH STREET,, NEW YORK, NY, United States, 10001
Principal Address: 120 WEST 25TH STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of KATE OF TOKYO INC., FLORIDA F19000002225 FLORIDA

Chief Executive Officer

Name Role Address
KEIKO SATO Chief Executive Officer 120 WEST 25TH STREET, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
KATE OF TOKYO INC. DOS Process Agent 120 WEST 25TH STREET,, NEW YORK, NY, United States, 10001

Agent

Name Role Address
KIL S JUNG Agent 16 W 32ND STREET SUITE 406, NEW YORK, NY, 10001

History

Start date End date Type Value
2017-10-27 2021-05-07 Address 120 WEST 25TH STREET,, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2017-04-06 2017-10-27 Address 16 W 32ND STREET SUITE 406, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210507060761 2021-05-07 BIENNIAL STATEMENT 2021-04-01
190502061866 2019-05-02 BIENNIAL STATEMENT 2019-04-01
171027000270 2017-10-27 CERTIFICATE OF CHANGE 2017-10-27
170406010140 2017-04-06 CERTIFICATE OF INCORPORATION 2017-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8462147808 2020-06-05 0202 PPP 120 West 25th Street, New York, NY, NEW YORK, NY, 10001
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20426.48
Loan Approval Amount (current) 20426.48
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 541990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20661.52
Forgiveness Paid Date 2021-08-02
9773518603 2021-03-26 0202 PPS 120 W 25th St, New York, NY, 10001-7411
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20425
Loan Approval Amount (current) 20425
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 New York, NEW YORK, NY, 10001-7411
Project Congressional District NY-12
Number of Employees 7
NAICS code 812990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20667.42
Forgiveness Paid Date 2022-06-09

Date of last update: 24 Mar 2025

Sources: New York Secretary of State