Search icon

KOKON, INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

CAGE Code:
5FQF3
UEI Expiration Date:
2021-03-11

Business Information

Activation Date:
2020-03-11
Initial Registration Date:
2009-05-01

Commercial and government entity program

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

Contact Information

POC:
YOSHI MUMEMURA

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: Chief Executive Officer)
2009-09-30 2023-05-07 Address 17 EAST 71ST ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
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)
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 INOUYE & OGDEN, 90 PARK AVENUE 27TH FL, NEW YORK, NY, 10016, 1302, USA (Type of address: Principal Executive Office)

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

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
64600.00
Total Face Value Of Loan:
64600.00
Date:
2020-08-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
64695.00
Total Face Value Of Loan:
64695.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$64,600
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$64,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$65,001.96
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $64,596
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$64,695
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$64,695
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$65,478.71
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $55,000
Rent: $9,695

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State