Search icon

KOKO ARCHITECTURE AND DESIGN, LLC

Headquarter

Company Details

Name: KOKO ARCHITECTURE AND DESIGN, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Apr 2000 (25 years ago)
Entity Number: 2499816
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 38 DELANCY STREET #7D, NEW YORK, NY, United States, 10002

Links between entities

Type Company Name Company Number State
Headquarter of KOKO ARCHITECTURE AND DESIGN, LLC, ILLINOIS LLC_00703672 ILLINOIS

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 38 DELANCY STREET #7D, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2008-03-31 2023-08-08 Address 17 LITTLE W 12TH ST, 210, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2006-04-11 2008-03-31 Address 799 GREENWICH ST, #1N, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2002-03-29 2006-04-11 Address 799 GREENWICH STREET, #1N, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-04-17 2002-03-29 Address 14 WEST 17TH STREET, #8N, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230808001307 2023-08-08 BIENNIAL STATEMENT 2022-04-01
080331002390 2008-03-31 BIENNIAL STATEMENT 2008-04-01
060411002233 2006-04-11 BIENNIAL STATEMENT 2006-04-01
040331002450 2004-03-31 BIENNIAL STATEMENT 2004-04-01
020329002017 2002-03-29 BIENNIAL STATEMENT 2002-04-01
000707000445 2000-07-07 AFFIDAVIT OF PUBLICATION 2000-07-07
000707000444 2000-07-07 AFFIDAVIT OF PUBLICATION 2000-07-07
000417000601 2000-04-17 ARTICLES OF ORGANIZATION 2000-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4576008002 2020-06-26 0202 PPP 38 DELANCEY STREET, #7C, New York City, NY, 10002-2909
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54479
Loan Approval Amount (current) 54479
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124136
Servicing Lender Name Seattle Bank
Servicing Lender Address 401 Union St, Fl 29, Seattle, WA, 98101
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York City, NEW YORK, NY, 10002-2909
Project Congressional District NY-10
Number of Employees 5
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 124136
Originating Lender Name Seattle Bank
Originating Lender Address Seattle, WA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55088.86
Forgiveness Paid Date 2021-08-09
2742988305 2021-01-21 0202 PPS 38 Delancey St Apt 7C, New York, NY, 10002-4196
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54479
Loan Approval Amount (current) 54479
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124136
Servicing Lender Name Seattle Bank
Servicing Lender Address 401 Union St, Fl 29, Seattle, WA, 98101
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-4196
Project Congressional District NY-10
Number of Employees 3
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 124136
Originating Lender Name Seattle Bank
Originating Lender Address Seattle, WA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55055.57
Forgiveness Paid Date 2022-02-14

Date of last update: 31 Mar 2025

Sources: New York Secretary of State