Search icon

KOKUSHI BUDO INSTITUTE OF NEW YORK, INC.

Company Details

Name: KOKUSHI BUDO INSTITUTE OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1982 (43 years ago)
Entity Number: 758451
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 331 RIVERSIDE DRIVE, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 331 RIVERSIDE DRIVE, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
SHINTARO HIGASHI Chief Executive Officer 331 RIVERSIDE DRIVE, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
1993-04-21 2018-03-07 Address 331 RIVERSIDE DRIVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
1993-04-21 1994-03-30 Address 331 RIVERSIDE DRIVE, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1982-03-19 2022-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-03-19 1993-04-21 Address 331 RIVERSIDE DR., NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180307006220 2018-03-07 BIENNIAL STATEMENT 2018-03-01
160315006393 2016-03-15 BIENNIAL STATEMENT 2016-03-01
140421006121 2014-04-21 BIENNIAL STATEMENT 2014-03-01
120522002605 2012-05-22 BIENNIAL STATEMENT 2012-03-01
100409002454 2010-04-09 BIENNIAL STATEMENT 2010-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
33995.00
Total Face Value Of Loan:
33995.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
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:
30362.00
Total Face Value Of Loan:
30362.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33995
Current Approval Amount:
33995
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34256.89
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30362
Current Approval Amount:
30362
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30690.13

Date of last update: 17 Mar 2025

Sources: New York Secretary of State