Search icon

KUNIYA LTD

Company Details

Name: KUNIYA LTD
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2018 (7 years ago)
Entity Number: 5329444
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 1005 SECOND AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10022
Principal Address: 1005 2ND AVE 2FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MASAHIRO KUNIYA Chief Executive Officer 1005 2ND AVE 2FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1005 SECOND AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role Address
MASAHIRO KUNIYA Agent 33-07 CRESCENT STREET, APT 2F, ASTORIA, NY, 11106

History

Start date End date Type Value
2024-05-15 2024-05-15 Address 1005 2ND AVE 2FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-11-19 2024-05-15 Address 1005 2ND AVE 2FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2018-07-10 2024-05-15 Address 33-07 CRESCENT STREET, APT 2F, ASTORIA, NY, 11106, USA (Type of address: Registered Agent)
2018-07-10 2024-05-15 Address 1005 SECOND AVENUE, 2ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2018-04-25 2024-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-04-25 2018-07-10 Address 33-07 CRESCENT STREET APT 2F, ASTORIA, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240515004037 2024-05-15 BIENNIAL STATEMENT 2024-05-15
220506002841 2022-05-06 BIENNIAL STATEMENT 2022-04-01
201119060109 2020-11-19 BIENNIAL STATEMENT 2020-04-01
180710000067 2018-07-10 CERTIFICATE OF CHANGE 2018-07-10
180425000437 2018-04-25 CERTIFICATE OF INCORPORATION 2018-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9817988400 2021-02-17 0202 PPP 1005 2nd Ave Apt 2, New York, NY, 10022-4988
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4942
Loan Approval Amount (current) 4942
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, 10022-4988
Project Congressional District NY-12
Number of Employees 1
NAICS code 812111
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 4971.73
Forgiveness Paid Date 2021-09-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State