Search icon

KOKOA'S, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KOKOA'S, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 2000 (25 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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-28
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:
80527.10
Total Face Value Of Loan:
8875.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11450
Current Approval Amount:
11450
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11516.19
Date Approved:
2020-05-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80527.1
Current Approval Amount:
8875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8975.66

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State