Name: | KORG U.S.A. INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 1985 (39 years ago) |
Entity Number: | 972235 |
ZIP code: | 11747 |
County: | New York |
Place of Formation: | Delaware |
Address: | 316 SO. SERVICE ROAD, MELVILLE, NY, United States, 11747 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | KORG U.S.A. INC., FLORIDA | F20000003303 | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KORG U.S.A. INC. DEFINED BENEFIT PLAN | 2019 | 112774209 | 2020-08-27 | KORG U.S.A., INC. | 78 | |||||||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2020-08-27 |
Name of individual signing | DIANA CECCHINI |
Role | Employer/plan sponsor |
Date | 2020-08-27 |
Name of individual signing | DIANA CECCHINI |
File | View Page |
Three-digit plan number (PN) | 004 |
Effective date of plan | 2017-04-01 |
Business code | 423990 |
Sponsor’s telephone number | 6313906500 |
Plan sponsor’s address | 316 SOUTH SERVICE ROAD, MELVILLE, NY, 11747 |
Signature of
Role | Plan administrator |
Date | 2019-07-24 |
Name of individual signing | DIANA CECCHINI |
Role | Employer/plan sponsor |
Date | 2019-07-24 |
Name of individual signing | DIANA CECCHINI |
File | View Page |
Three-digit plan number (PN) | 004 |
Effective date of plan | 2017-04-01 |
Business code | 423990 |
Sponsor’s telephone number | 6313906500 |
Plan sponsor’s address | 316 SOUTH SERVICE ROAD, MELVILLE, NY, 11747 |
Signature of
Role | Plan administrator |
Date | 2019-01-07 |
Name of individual signing | DIANA CECCHINI |
Role | Employer/plan sponsor |
Date | 2019-01-07 |
Name of individual signing | DIANA CECCHINI |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1986-04-01 |
Business code | 423990 |
Sponsor’s telephone number | 6313906500 |
Plan sponsor’s address | 316 SOUTH SERVICE ROAD, MELVILLE, NY, 11747 |
Signature of
Role | Plan administrator |
Date | 2018-03-19 |
Name of individual signing | DIANA CECCHINI |
Role | Employer/plan sponsor |
Date | 2018-03-19 |
Name of individual signing | DIANA CECCHINI |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1986-04-01 |
Business code | 423990 |
Sponsor’s telephone number | 6313906500 |
Plan sponsor’s address | 316 SOUTH SERVICE ROAD, MELVILLE, NY, 117473201 |
Signature of
Role | Plan administrator |
Date | 2017-10-27 |
Name of individual signing | DIANA T. CECCHINI |
Role | Employer/plan sponsor |
Date | 2017-10-27 |
Name of individual signing | DIANA T CECCHINI |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1986-04-01 |
Business code | 423990 |
Sponsor’s telephone number | 6313906500 |
Plan sponsor’s address | 316 SOUTH SERVICE ROAD, MELVILLE, NY, 117473201 |
Signature of
Role | Plan administrator |
Date | 2016-10-13 |
Name of individual signing | DIANA T. CECCHINI |
Role | Employer/plan sponsor |
Date | 2016-10-13 |
Name of individual signing | DIANA T CECCHINI |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1986-04-01 |
Business code | 423990 |
Sponsor’s telephone number | 6313906500 |
Plan sponsor’s address | 316 SOUTH SERVICE ROAD, MELVILLE, NY, 117473201 |
Signature of
Role | Plan administrator |
Date | 2015-08-03 |
Name of individual signing | DIANA T. CECCHINI |
Role | Employer/plan sponsor |
Date | 2015-08-03 |
Name of individual signing | DIANA T CECCHINI |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1986-04-01 |
Business code | 423990 |
Sponsor’s telephone number | 5163339100 |
Plan sponsor’s address | 316 SOUTH SERVICE ROAD, MELVILLE, NY, 117473201 |
Plan administrator’s name and address
Administrator’s EIN | 112774209 |
Plan administrator’s name | KORG U.S.A., INC. |
Plan administrator’s address | 316 SOUTH SERVICE ROAD, MELVILLE, NY, 117473201 |
Administrator’s telephone number | 5163339100 |
Signature of
Role | Plan administrator |
Date | 2010-12-22 |
Name of individual signing | DIANA CECCHINI |
Role | Employer/plan sponsor |
Date | 2010-12-22 |
Name of individual signing | DIANA CECCHINI |
Name | Role | Address |
---|---|---|
JOSEPH CASTRONOVO | Chief Executive Officer | 316 SOUTH SERVICE ROAD, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 316 SO. SERVICE ROAD, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-12 | 2008-01-29 | Address | 316 SO. SERVICE ROAD, MELVILLE, NY, 11747, 3201, USA (Type of address: Chief Executive Officer) |
1998-01-12 | 2001-12-12 | Address | MICHAEL KOVINS, 316 SO SERVICE RD, MELVILLE, NY, 11747, 3201, USA (Type of address: Principal Executive Office) |
1998-01-12 | 2001-12-12 | Address | 316 SO SERVICE RD, MELVILLE, NY, 11747, 3201, USA (Type of address: Service of Process) |
1998-01-12 | 2001-12-12 | Address | 316 SO SERVICE RD, MELVILLE, NY, 11747, 3201, USA (Type of address: Chief Executive Officer) |
1993-12-30 | 1998-01-12 | Address | 89 FROST ST., WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
1993-02-03 | 1998-01-12 | Address | 89 FROST ST, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
1993-02-03 | 1993-12-30 | Address | 89 FROST ST, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
1993-02-03 | 1998-01-12 | Address | 89 FROST ST, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
1985-12-06 | 1993-02-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140116002475 | 2014-01-16 | BIENNIAL STATEMENT | 2013-12-01 |
120120003032 | 2012-01-20 | BIENNIAL STATEMENT | 2011-12-01 |
100105002158 | 2010-01-05 | BIENNIAL STATEMENT | 2009-12-01 |
080129002415 | 2008-01-29 | BIENNIAL STATEMENT | 2007-12-01 |
060206002849 | 2006-02-06 | BIENNIAL STATEMENT | 2005-12-01 |
040108002167 | 2004-01-08 | BIENNIAL STATEMENT | 2003-12-01 |
011212002664 | 2001-12-12 | BIENNIAL STATEMENT | 2001-12-01 |
000121002233 | 2000-01-21 | BIENNIAL STATEMENT | 1999-12-01 |
980112002690 | 1998-01-12 | BIENNIAL STATEMENT | 1997-12-01 |
931230002434 | 1993-12-30 | BIENNIAL STATEMENT | 1993-12-01 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DEFINITIVE CONTRACT | AWARD | HE125410C0024 | 2010-09-15 | 2011-09-14 | 2015-09-14 | |||||||||||||||||||||||||||
|
Obligated Amount | 429973.35 |
Current Award Amount | 429973.35 |
Potential Award Amount | 871096.95 |
Description
Title | K-12 MUSIC SOFTWARE-MBOX2 W/PRO TOOLSLE AND EXTERNAL PERIPHERALS |
NAICS Code | 443120: COMPUTER AND SOFTWARE STORES |
Product and Service Codes | 7030: ADP SOFTWARE |
Recipient Details
Recipient | KORG U.S.A. INC. |
UEI | GNP2XX7CS7J7 |
Legacy DUNS | 151356615 |
Recipient Address | UNITED STATES, 316 S SERVICE RD, MELVILLE, SUFFOLK, NEW YORK, 117473228 |
Unique Award Key | CONT_AWD_HE125411P0072_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Description
Title | MUSIC EQUIPMENT AND SOFTWARE |
NAICS Code | 334310: AUDIO AND VIDEO EQUIPMENT MANUFACTURING |
Product and Service Codes | 5835: SOUND RECORDING & REPRODUCING EQ |
Recipient Details
Recipient | KORG U.S.A. INC. |
UEI | GNP2XX7CS7J7 |
Legacy DUNS | 151356615 |
Recipient Address | UNITED STATES, 316 S SERVICE RD, MELVILLE, 117473228 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9900741 | Trademark | 1999-02-05 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | KORG U.S.A. INC. |
Role | Plaintiff |
Name | DARTECH, L.L.C., |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 2000 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 9 |
Filing Date | 1998-10-30 |
Termination Date | 1999-06-03 |
Section | 2000 |
Parties
Name | BARBATO |
Role | Plaintiff |
Name | KORG U.S.A. INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2021-04-30 |
Termination Date | 2021-08-03 |
Section | 0271 |
Status | Terminated |
Parties
Name | TOPDOWN LICENSING LLC |
Role | Plaintiff |
Name | KORG U.S.A. INC. |
Role | Defendant |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State