Search icon

Asanuma America, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Asanuma America, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Apr 2019 (6 years ago)
Organization Date: 01 May 2019 (6 years ago)
Last Annual Report: 15 May 2023 (2 years ago)
Managed By: Managers
Organization Number: 1057129
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 7310 Turfway Road, Suite 550, Florence, KY 41042
Place of Formation: KENTUCKY

Registered Agent

Name Role
Masato Yamadori Registered Agent

Organizer

Name Role
Kenji Tashiro Organizer

Manager

Name Role
Masato Yamadori Manager

Filings

Name File Date
Dissolution 2023-10-04
Annual Report 2023-05-15
Annual Report 2022-05-17
Annual Report 2021-02-12
Annual Report 2020-08-04

USAspending Awards / Financial Assistance

Date:
2021-04-07
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:
17560.00
Total Face Value Of Loan:
17560.00
Date:
2020-05-26
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:
15600.00
Total Face Value Of Loan:
15600.00

Paycheck Protection Program

Date Approved:
2020-05-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15600
Current Approval Amount:
15600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15752.97
Date Approved:
2021-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17560
Current Approval Amount:
17560
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17697.07

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State