Search icon

KOKO ART AGENCY, INC.

Company Details

Name: KOKO ART AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1998 (26 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)
2000-12-01 2002-10-25 Address 216 W 18TH ST, SUITE 1003, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1998-11-17 2000-12-01 Address 462 BROADWAY, SUITE 500, NEW YORK, NY, 10013, 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
981117000338 1998-11-17 CERTIFICATE OF INCORPORATION 1998-11-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9126497705 2020-05-01 0202 PPP 330 Pearl Street Apt. 2B, New York, NY, 10038
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10404
Loan Approval Amount (current) 10404
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10038-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10562.77
Forgiveness Paid Date 2021-11-17
6261588507 2021-03-03 0202 PPS 330 Pearl St Apt 2B, New York, NY, 10038-1614
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11125
Loan Approval Amount (current) 11125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10038-1614
Project Congressional District NY-10
Number of Employees 1
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11188.4
Forgiveness Paid Date 2021-09-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State