Search icon

KOE CONNECTIONS, INC.

Company Details

Name: KOE CONNECTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1991 (33 years ago)
Entity Number: 1599557
ZIP code: 10016
County: Queens
Place of Formation: New York
Address: 330 EAST 38TH ST., #36K, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KOE CONNECTIONS, INC. PROFIT SHARING TRUST 2013 113092625 2014-02-25 KOE CONNECTIONS, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541519
Sponsor’s telephone number 2128671900
Plan sponsor’s address BOX 1621, PORT WASHINGTON, NY, 11050

Signature of

Role Plan administrator
Date 2014-02-25
Name of individual signing GLENN ETTLINGER
Role Employer/plan sponsor
Date 2014-02-25
Name of individual signing GLENN ETTLINGER
KOE CONNECTIONS, INC. PROFIT SHARING TRUST 2012 113092625 2013-08-26 KOE CONNECTIONS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541519
Sponsor’s telephone number 2125737889
Plan sponsor’s address BOX 1621, PORT WASHINGTON, NY, 11050

Signature of

Role Plan administrator
Date 2013-08-19
Name of individual signing GLENN ETTLINGER
Role Employer/plan sponsor
Date 2013-08-19
Name of individual signing GLENN ETTLINGER
KOE CONNECTIONS, INC. PROFIT SHARING TRUST 2011 113092625 2012-10-15 KOE CONNECTIONS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541519
Sponsor’s telephone number 2125737889
Plan sponsor’s address 330 EAST 38TH STREET, SUITE 36K, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 113092625
Plan administrator’s name KOE CONNECTIONS, INC.
Plan administrator’s address 330 EAST 38TH STREET, SUITE 36K, NEW YORK, NY, 10016
Administrator’s telephone number 2125737889

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing GLENN ETTLINGER
Role Employer/plan sponsor
Date 2012-10-15
Name of individual signing GLENN ETTLINGER
KOE CONNECTIONS, INC. PROFIT SHARING TRUST 2010 113092625 2011-07-20 KOE CONNECTIONS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541519
Sponsor’s telephone number 2125737889
Plan sponsor’s address 330 EAST 38TH STREET, SUITE 36K, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 113092625
Plan administrator’s name KOE CONNECTIONS, INC.
Plan administrator’s address 330 EAST 38TH STREET, SUITE 36K, NEW YORK, NY, 10016
Administrator’s telephone number 2125737889

Signature of

Role Plan administrator
Date 2011-07-20
Name of individual signing GLENN ETTLINGER
Role Employer/plan sponsor
Date 2011-07-20
Name of individual signing GLENN ETTLINGER
KOE CONNECTIONS, INC. PROFIT SHARING TRUST 2009 113092625 2010-10-07 KOE CONNECTIONS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541519
Sponsor’s telephone number 2125737889
Plan sponsor’s address 330 EAST 38TH STREET, SUITE 36K, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 113092625
Plan administrator’s name KOE CONNECTIONS, INC.
Plan administrator’s address 330 EAST 38TH STREET, SUITE 36K, NEW YORK, NY, 10016
Administrator’s telephone number 2125737889

Signature of

Role Plan administrator
Date 2010-10-07
Name of individual signing GLENN ETTLINGER
Role Employer/plan sponsor
Date 2010-10-07
Name of individual signing GLENN ETTLINGER

Chief Executive Officer

Name Role Address
GLENN ETTLINGER Chief Executive Officer 330 EAST 38TH ST., #36K, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 330 EAST 38TH ST., #36K, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2000-06-20 2012-03-06 Address 330 EAST 38TH ST., 36K, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2000-06-20 2012-03-06 Address 330 EAST 38TH ST., 36K, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2000-06-20 2012-03-06 Address 330 EAST 38TH ST., 36K, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1991-12-31 2000-06-20 Address 108-18 72ND AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120306002561 2012-03-06 BIENNIAL STATEMENT 2011-12-01
100202002003 2010-02-02 BIENNIAL STATEMENT 2009-12-01
071212002134 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060123002018 2006-01-23 BIENNIAL STATEMENT 2005-12-01
031202002296 2003-12-02 BIENNIAL STATEMENT 2003-12-01
011213002471 2001-12-13 BIENNIAL STATEMENT 2001-12-01
000620002046 2000-06-20 BIENNIAL STATEMENT 1999-12-01
920107000131 1992-01-07 CERTIFICATE OF AMENDMENT 1992-01-07
911231000280 1991-12-31 CERTIFICATE OF INCORPORATION 1992-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1708188510 2021-02-19 0235 PPS 8 Harbor Acres Rd, Sands Point, NY, 11050-2637
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14412
Loan Approval Amount (current) 14412
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 Sands Point, NASSAU, NY, 11050-2637
Project Congressional District NY-03
Number of Employees 2
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14506.94
Forgiveness Paid Date 2021-10-25
1152157705 2020-05-01 0235 PPP 8 HARBOR ACRES RD, PORT WASHINGTON, NY, 11050
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18137
Loan Approval Amount (current) 18137
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 PORT WASHINGTON, NASSAU, NY, 11050-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18295.98
Forgiveness Paid Date 2021-03-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State