Search icon

KOKOA'S, INC.

Company Details

Name: KOKOA'S, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 2000 (24 years ago)
Entity Number: 2574093
ZIP code: 12117
County: Fulton
Place of Formation: New York
Address: 186 BEECH STREET, MAYFIELD, NY, United States, 12117
Principal Address: VICS, 223 COUNTY HIGHWAY 152, NORTHVILLE, NY, United States, 12134

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KOKOA'S, INC. DOS Process Agent 186 BEECH STREET, MAYFIELD, NY, United States, 12117

Chief Executive Officer

Name Role Address
ADINA M MARSHALL Chief Executive Officer 223 COUNTY HIGHWAY 152, NORTHVILLE, NY, United States, 12134

History

Start date End date Type Value
2010-11-23 2012-11-19 Address 223 COUNTY HIGHWAY 152, NORTHVILLE, NY, 12134, USA (Type of address: Chief Executive Officer)
2008-11-12 2010-11-23 Address 223 COUNTY HIGHWAY 152, NORTHVILLE, NY, 12134, USA (Type of address: Chief Executive Officer)
2006-11-13 2008-11-12 Address 223 COUNTY HIGHWAY 152, NORTHVILLE, NY, 12134, USA (Type of address: Chief Executive Officer)
2006-11-13 2018-11-06 Address 223 COUNTY HIGHWAY 152, NORTHVILLE, NY, 12134, USA (Type of address: Service of Process)
2002-11-27 2006-11-13 Address 187 SMITH RD, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer)
2002-11-27 2006-11-13 Address VICS, 223 CO HWY 152, NORTHVILLE, NY, 12134, USA (Type of address: Principal Executive Office)
2000-11-14 2006-11-13 Address 187 SMITH ROAD, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181106006217 2018-11-06 BIENNIAL STATEMENT 2018-11-01
161103007665 2016-11-03 BIENNIAL STATEMENT 2016-11-01
141117006452 2014-11-17 BIENNIAL STATEMENT 2014-11-01
121119006029 2012-11-19 BIENNIAL STATEMENT 2012-11-01
101123003158 2010-11-23 BIENNIAL STATEMENT 2010-11-01
081112003144 2008-11-12 BIENNIAL STATEMENT 2008-11-01
061113002466 2006-11-13 BIENNIAL STATEMENT 2006-11-01
021127002147 2002-11-27 BIENNIAL STATEMENT 2002-11-01
001114000701 2000-11-14 CERTIFICATE OF INCORPORATION 2000-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1047128505 2021-02-18 0248 PPS 223 CoHwy 152, Northville, NY, 12134
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11450
Loan Approval Amount (current) 11450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Northville, SARATOGA, NY, 12134
Project Congressional District NY-21
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11516.19
Forgiveness Paid Date 2021-09-29
4314487805 2020-05-28 0248 PPP 223 Co Hwy 152, NORTHVILLE, NY, 12134
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80527.1
Loan Approval Amount (current) 8875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NORTHVILLE, FULTON, NY, 12134-0001
Project Congressional District NY-20
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8975.66
Forgiveness Paid Date 2021-07-29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State