Search icon

KURABARN, INC.

Company Details

Name: KURABARN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 1980 (45 years ago)
Entity Number: 610275
ZIP code: 07661
County: Suffolk
Place of Formation: New York
Address: 287 Woodland Avenue, Woodland Avenue, RIVER EDGE, NJ, United States, 07661
Principal Address: 35 WELLS ROAD, GREENLAWN, NY, United States, 11740

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SANX INC DOS Process Agent 287 Woodland Avenue, Woodland Avenue, RIVER EDGE, NJ, United States, 07661

Chief Executive Officer

Name Role Address
MAKOTO YAMADA Chief Executive Officer 35 WELLS ROAD, GREENLAWN, NY, United States, 11740

History

Start date End date Type Value
1993-05-14 2008-02-22 Address 479 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1993-05-14 2008-02-22 Address 479 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1980-02-22 2010-03-22 Address 83 PROSPECT ST, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220117000725 2022-01-17 BIENNIAL STATEMENT 2022-01-17
140423002215 2014-04-23 BIENNIAL STATEMENT 2014-02-01
120404002684 2012-04-04 BIENNIAL STATEMENT 2012-02-01
100322002032 2010-03-22 BIENNIAL STATEMENT 2010-02-01
080222003294 2008-02-22 BIENNIAL STATEMENT 2008-02-01
060228002101 2006-02-28 BIENNIAL STATEMENT 2006-02-01
040206002486 2004-02-06 BIENNIAL STATEMENT 2004-02-01
020130002593 2002-01-30 BIENNIAL STATEMENT 2002-02-01
000229002815 2000-02-29 BIENNIAL STATEMENT 2000-02-01
980202002790 1998-02-02 BIENNIAL STATEMENT 1998-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5716728700 2021-04-02 0235 PPS 479 New York Ave, Huntington, NY, 11743-3441
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87300
Loan Approval Amount (current) 87300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-3441
Project Congressional District NY-01
Number of Employees 7
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 87683.15
Forgiveness Paid Date 2021-09-15
4098397404 2020-05-08 0235 PPP 479 New York avenue, Huntington, NY, 11743
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76500
Loan Approval Amount (current) 76500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 77175.75
Forgiveness Paid Date 2021-03-31

Date of last update: 17 Mar 2025

Sources: New York Secretary of State