Search icon

KOTAP AMERICA, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: KOTAP AMERICA, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1983 (42 years ago)
Entity Number: 848956
ZIP code: 11559
County: Nassau
Place of Formation: New York
Address: 10 BAYVIEW AVENUE, LAWRENCE, NY, United States, 11559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TAE K. CHOI Chief Executive Officer 10 BAYVIEW AVENUE, LAWRENCE, NY, United States, 11559

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 BAYVIEW AVENUE, LAWRENCE, NY, United States, 11559

History

Start date End date Type Value
1983-06-15 1995-05-16 Address 433 DOUGHTY BLVD., INWOOD, NY, 11696, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190603063373 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601006727 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601007201 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130723006168 2013-07-23 BIENNIAL STATEMENT 2013-06-01
110701002458 2011-07-01 BIENNIAL STATEMENT 2011-06-01

Trademarks Section

Serial Number:
87565850
Mark:
KOTAP
Status:
SECTION 8-ACCEPTED
Mark Type:
TRADEMARK
Application Filing Date:
2017-08-11
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
KOTAP

Goods And Services

For:
Netting; Nylon strapping or tie downs; Bungee cords; Rubber cable ties and straps for fastening and securing objects such as bundles of wire together; Tarpaulins
First Use:
1983-06-15
International Classes:
022 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$94,057.07
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$94,057.07
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$94,869.62
Servicing Lender:
NewBank
Use of Proceeds:
Payroll: $75,245.66
Utilities: $18,811.41

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State