Search icon

K.O. YOGURT, INC.

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: Chief Executive Officer)
2020-02-03 2025-01-06 Address 1933 JERICHO TURNPIKE, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
2012-01-06 2020-02-03 Address 100 EAST SUNRISE HIGHWAY, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
2004-01-20 2012-01-06 Address 4224 MERRICK ROAD, MASSAPEQUA, NY, 11758, 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)
2001-11-30 2004-01-20 Address 1 STARDOM CT, ST JAMES, NY, 11780, USA (Type of address: Principal Executive Office)
2001-11-30 2004-01-20 Address 1955 E JERICHO TURNPIKE, ELWOOD, NY, 11731, USA (Type of address: Chief Executive Officer)
2000-01-10 2004-01-20 Address 684 BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
1997-12-03 2000-01-10 Address 317 MIDDLE COUNTRY ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

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
100115002464 2010-01-15 BIENNIAL STATEMENT 2009-12-01
071207002521 2007-12-07 BIENNIAL STATEMENT 2007-12-01
040120002405 2004-01-20 BIENNIAL STATEMENT 2003-12-01
011130002425 2001-11-30 BIENNIAL STATEMENT 2001-12-01
000110002224 2000-01-10 BIENNIAL STATEMENT 1999-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1943667701 2020-05-01 0235 PPP 1 STARDOM CT, ST JAMES, NY, 11780
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
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 ST JAMES, SUFFOLK, NY, 11780-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 424430
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 10106.17
Forgiveness Paid Date 2021-05-27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State