Search icon

KOCHCO ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KOCHCO ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1994 (31 years ago)
Entity Number: 1808165
ZIP code: 10560
County: Putnam
Place of Formation: New York
Address: PO BOX 496, NORTH SALEM, NY, United States, 10560
Principal Address: C/O MICHELE PEZZILLO CPA, LLC, 60 JUNE ROAD, NORTH SALEM, NY, United States, 10560

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL G KOCH Chief Executive Officer PO BOX 496, NORTH SALEM, NY, United States, 10560

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 496, NORTH SALEM, NY, United States, 10560

History

Start date End date Type Value
2012-04-19 2020-03-04 Address C/O STEPHEN WICKS CPA, 490 MAIN ST, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office)
2000-04-05 2012-04-19 Address 10 LOST POND LANE, NORTH SALEM, NY, 10560, USA (Type of address: Principal Executive Office)
1998-03-26 2000-04-05 Address 80 STALLION TRAIL, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
1998-03-26 2000-04-05 Address 80 STALLION TRAIL, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
1996-04-02 1998-03-26 Address 12 STALLION TRAIL, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200304060501 2020-03-04 BIENNIAL STATEMENT 2020-03-01
120419002488 2012-04-19 BIENNIAL STATEMENT 2012-03-01
080509002664 2008-05-09 BIENNIAL STATEMENT 2008-03-01
060405002667 2006-04-05 BIENNIAL STATEMENT 2006-03-01
000405002772 2000-04-05 BIENNIAL STATEMENT 2000-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
21900.00
Total Face Value Of Loan:
21900.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21900
Current Approval Amount:
21900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22102.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State