Search icon

KOKO ART AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KOKO ART AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1998 (27 years ago)
Entity Number: 2316530
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 330 PEARL STREET # 2-B, NEW YORK, NY, United States, 10038
Principal Address: 330 PEARL STREET, # 2-B, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 330 PEARL STREET # 2-B, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
MS. KEIKO NAKANO NAGAOKA Chief Executive Officer 330 PEARL STREET, # 2-B, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2002-10-25 2015-03-02 Address 216 W. 18TH ST., SUITE 1003, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2002-10-25 2015-03-02 Address 216 W. 18TH ST., SUITE 1003, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2002-10-25 2014-01-07 Address 216 W. 18TH ST., SUITE 1003, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-12-01 2002-10-25 Address 216 W 18TH ST, SUITE 1003, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2000-12-01 2002-10-25 Address 216 W 18TH ST, SUITE 1003, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150520000390 2015-05-20 CERTIFICATE OF AMENDMENT 2015-05-20
150302002004 2015-03-02 BIENNIAL STATEMENT 2014-11-01
140107000895 2014-01-07 CERTIFICATE OF CHANGE 2014-01-07
021025002180 2002-10-25 BIENNIAL STATEMENT 2002-11-01
001201002482 2000-12-01 BIENNIAL STATEMENT 2000-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
11125.00
Total Face Value Of Loan:
11125.00
Date:
2020-05-03
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:
10404.00
Total Face Value Of Loan:
10404.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10404
Current Approval Amount:
10404
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10562.77
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11125
Current Approval Amount:
11125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11188.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State