Search icon

KOKON, INC.

Company Details

Name: KOKON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Sep 1991 (34 years ago)
Date of dissolution: 14 Feb 2023
Entity Number: 1577874
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 17 EAST 71ST ST, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 4000

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5FQF3 Active Non-Manufacturer 2009-05-04 2024-03-01 2026-03-01 2022-02-24

Contact Information

POC YOSHI MUMEMURA
Phone +1 212-744-5577
Fax +1 212-744-6865
Address 17 E 71ST ST 4TH FLR, NEW YORK, NY, 10021 4133, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 EAST 71ST ST, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
KOICHI YANAGI Chief Executive Officer 17 EAST 71ST ST, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2009-09-30 2023-05-07 Address 17 EAST 71ST ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2009-09-30 2023-05-07 Address 17 EAST 71ST ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2006-03-21 2009-09-30 Address INOUYE & OGDEN, 90 PARK AVENUE 27TH FL, NEW YORK, NY, 10016, 1302, USA (Type of address: Principal Executive Office)
2006-03-21 2009-09-30 Address INOUYE & OGDEN, 90 PARK AVENUE 27TH FL, NEW YORK, NY, 10016, 1302, USA (Type of address: Chief Executive Officer)
2006-03-21 2009-09-30 Address ATTN: RONALD N. INOUYE, ESQ., 90 PARK AVENUE 27TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1994-05-17 2006-03-21 Address INOUYE & OGDEN, 90 PARK AVENUE, NEW YORK, NY, 10016, 1302, USA (Type of address: Chief Executive Officer)
1994-05-17 2006-03-21 Address INOUYE & OGDEN, 90 PARK AVENUE, NEW YORK, NY, 10016, 1302, USA (Type of address: Principal Executive Office)
1993-09-08 1994-05-17 Address 40 EAST 94TH STREET, APARTMENT 13E, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
1993-09-08 1994-05-17 Address 40 EAST 94TH STREET, APARTMENT 13E, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1991-09-26 2006-03-21 Address ATTN; RONALD N. INOUYE, ESQ., 90 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230507000039 2023-02-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-02-14
151222002055 2015-12-22 BIENNIAL STATEMENT 2015-09-01
110919002995 2011-09-19 BIENNIAL STATEMENT 2011-09-01
090930002697 2009-09-30 BIENNIAL STATEMENT 2009-09-01
071030002134 2007-10-30 BIENNIAL STATEMENT 2007-09-01
060321002796 2006-03-21 BIENNIAL STATEMENT 2005-09-01
031113002692 2003-11-13 BIENNIAL STATEMENT 2003-09-01
011231002769 2001-12-31 BIENNIAL STATEMENT 2001-09-01
991029002384 1999-10-29 BIENNIAL STATEMENT 1999-09-01
971105002423 1997-11-05 BIENNIAL STATEMENT 1997-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8696198506 2021-03-10 0202 PPS 17 E 71st St Apt 4, New York, NY, 10021-4133
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64600
Loan Approval Amount (current) 64600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10021-4133
Project Congressional District NY-12
Number of Employees 4
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65001.96
Forgiveness Paid Date 2021-10-27
3127197703 2020-05-01 0202 PPP 17 EAST 71ST STREET FLOOR 4, NEW YORK, NY, 10021
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64695
Loan Approval Amount (current) 64695
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, 10021-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 712110
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 65478.71
Forgiveness Paid Date 2021-07-21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State