Search icon

NISHIDA ART SPECIALTY COMPOSITE AMERICA INC.

Company Details

Name: NISHIDA ART SPECIALTY COMPOSITE AMERICA INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Sep 2016 (9 years ago)
Organization Date: 01 Sep 2016 (9 years ago)
Last Annual Report: 24 Mar 2024 (a year ago)
Organization Number: 0960632
Industry: Rubber and Miscellaneous Plastic Products
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 107 PROSPEROUS LN, FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NASCA ELASTOMERS 401(K) PLAN 2023 813666572 2024-10-15 NISHIDA ART SPECIALTY COMPOSITE AMERICA INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 326100
Sponsor’s telephone number 5026992340
Plan sponsor’s address 107 PROSPEROUS LN, FRANKFORT, KY, 40601

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing ERI MARSHALL
Valid signature Filed with authorized/valid electronic signature
NASCA ELASTOMERS 401(K) PLAN 2022 813666572 2023-08-01 NISHIDA ART SPECIALTY COMPOSITE AMERICA INC. 0
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 326100
Plan sponsor’s address 107 PROSPEROUS LN, FRANKFORT, KY, 40601

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing ERI MARSHALL
Valid signature Filed with authorized/valid electronic signature

President

Name Role
KEISUKE NISHIDA President

Registered Agent

Name Role
TAFT SERVICE SOLUTIONS CORP. Registered Agent

Incorporator

Name Role
TOSHIO NAKAO Incorporator

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
178876 Air Mnr Source-Initial Approval Issued 2025-02-15 2025-02-15
Document Name Permit S-25-008 Final 2-14-2025.pdf
Date 2025-02-17
Document Download

Assumed Names

Name Status Expiration Date
NASCA ELASTOMERS Inactive 2021-09-13

Filings

Name File Date
Annual Report 2024-03-24
Principal Office Address Change 2024-03-24
Certificate of Assumed Name 2024-02-11
Annual Report 2023-08-08
Annual Report 2022-07-19
Registered Agent name/address change 2021-06-15
Annual Report 2021-04-19
Annual Report 2020-06-02
Annual Report Amendment 2019-12-11
Annual Report Amendment 2019-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1114797806 2020-05-01 0457 PPP 107 PROSPEROUS LANE, FRANKFORT, KY, 40601
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FRANKFORT, FRANKLIN, KY, 40601-0001
Project Congressional District KY-01
Number of Employees 7
NAICS code 325211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63215.28
Forgiveness Paid Date 2021-06-30
6701928300 2021-01-27 0457 PPS 107 Prosperous Ln, Frankfort, KY, 40601-7515
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53555
Loan Approval Amount (current) 53555
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Frankfort, FRANKLIN, KY, 40601-7515
Project Congressional District KY-01
Number of Employees 4
NAICS code 325211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54031.04
Forgiveness Paid Date 2021-12-23

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 14.30 $2,330,000 $250,000 - 30 2016-12-08 Prelim

Sources: Kentucky Secretary of State