Search icon

K.O. YOGURT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: K.O. YOGURT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1993 (31 years ago)
Entity Number: 1782915
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: 1933 JERICHO TURNPIKE, EAST NORTHPORT, NY, United States, 11731
Principal Address: 2 URSULA COURT, ISLANDIA, NY, United States, 11749

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM OCONNOR DOS Process Agent 1933 JERICHO TURNPIKE, EAST NORTHPORT, NY, United States, 11731

Chief Executive Officer

Name Role Address
WILLIAM OCONNOR Chief Executive Officer 1933 JERICHO TURNPIKE, EAST NORTHPORT, NY, United States, 11731

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 1933 JERICHO TURNPIKE, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2020-02-03 2025-01-06 Address 1933 JERICHO TURNPIKE, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
2020-02-03 2025-01-06 Address 1933 JERICHO TURNPIKE, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2012-01-06 2020-02-03 Address 100 EAST SUNRISE HIGHWAY, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
2004-01-20 2020-02-03 Address 1955 JERICHO TURNPIKE, EAST NORTHPORT, NY, 11231, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250106001983 2025-01-06 BIENNIAL STATEMENT 2025-01-06
220922002266 2022-09-22 BIENNIAL STATEMENT 2021-12-01
200203063136 2020-02-03 BIENNIAL STATEMENT 2019-12-01
131226002163 2013-12-26 BIENNIAL STATEMENT 2013-12-01
120106002106 2012-01-06 BIENNIAL STATEMENT 2011-12-01

USAspending Awards / Financial Assistance

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:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10106.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State