Search icon

MOBATSUKI CORP.

Company Details

Name: MOBATSUKI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 2018 (6 years ago)
Entity Number: 5459854
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 501 Madison Avenue Suite 704, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O STEPHEN M. SMITH & COMPANY DOS Process Agent 501 Madison Avenue Suite 704, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
KICHIEMON ASOMA Chief Executive Officer 501 MADISON AVENUE SUITE 704, NEW YORK, NY, NY, United States, 10022

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 501 MADISON AVENUE SUITE 704, NEW YORK, NY, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 509 MADISON AVE RM 404, NEW YORK, NY, NY, 10022, USA (Type of address: Chief Executive Officer)
2018-12-17 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-12-17 2024-12-02 Address 509 MADISON AVENUE, 4TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202001291 2024-12-02 BIENNIAL STATEMENT 2024-12-02
230124000222 2023-01-24 BIENNIAL STATEMENT 2022-12-01
181217010194 2018-12-17 CERTIFICATE OF INCORPORATION 2018-12-17

USAspending Awards / Financial Assistance

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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
21053.17

Date of last update: 23 Mar 2025

Sources: New York Secretary of State