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
080313002684 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060329002974 2006-03-29 BIENNIAL STATEMENT 2006-03-01
040316002296 2004-03-16 BIENNIAL STATEMENT 2004-03-01
020301002380 2002-03-01 BIENNIAL STATEMENT 2002-03-01
000317002366 2000-03-17 BIENNIAL STATEMENT 2000-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9063508301 2021-01-30 0202 PPS 331 Riverside Dr, New York, NY, 10025-9114
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33995
Loan Approval Amount (current) 33995
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, 10025-9114
Project Congressional District NY-12
Number of Employees 3
NAICS code 611620
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 34256.89
Forgiveness Paid Date 2021-11-15
1996997710 2020-05-01 0202 PPP 331 RIVERSIDE DR, NEW YORK, NY, 10025
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30362
Loan Approval Amount (current) 30362
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, 10025-0001
Project Congressional District NY-13
Number of Employees 3
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30690.13
Forgiveness Paid Date 2021-06-03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State