Search icon

KOCHCO ENTERPRISES, INC.

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)
1996-04-02 1998-03-26 Address 12 STALLION TRAIL, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
1994-03-31 1998-03-26 Address 490 MAIN ST, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)

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
980326002608 1998-03-26 BIENNIAL STATEMENT 1998-03-01
960402002292 1996-04-02 BIENNIAL STATEMENT 1996-03-01
940331000152 1994-03-31 CERTIFICATE OF INCORPORATION 1994-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3753127200 2020-04-27 0202 PPP 10 Lost Pond Lane, North Salem, NY, 10560
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21900
Loan Approval Amount (current) 21900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Salem, WESTCHESTER, NY, 10560-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22102.8
Forgiveness Paid Date 2021-04-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State