Search icon

KOO & CO., INC.

Company Details

Name: KOO & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2002 (23 years ago)
Entity Number: 2736038
ZIP code: 11354
County: Queens
Place of Formation: New York
Principal Address: 136-36 39TH AVE, FLUSHING, NY, United States, 11354
Address: 136-36 39TH AVENUE, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 212-371-1716

Phone +1 718-358-8801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER KOO Chief Executive Officer 136-36 39TH AVE, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136-36 39TH AVENUE, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
1242906-DCA Active Business 2006-11-03 2025-03-15
1242908-DCA Active Business 2006-11-02 2025-03-15
1232208-DCA Inactive Business 2006-07-03 2018-12-31

Filings

Filing Number Date Filed Type Effective Date
220824001423 2022-08-24 BIENNIAL STATEMENT 2022-02-01
140320002320 2014-03-20 BIENNIAL STATEMENT 2014-02-01
120330002022 2012-03-30 BIENNIAL STATEMENT 2012-02-01
100308002019 2010-03-08 BIENNIAL STATEMENT 2010-02-01
080219002058 2008-02-19 BIENNIAL STATEMENT 2008-02-01

Complaints

Start date End date Type Satisafaction Restitution Result
2018-01-02 2018-01-16 Exchange Goods/Contract Cancelled No 0.00 No Satisfactory Agreement

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3590949 RENEWAL INVOICED 2023-01-31 200 Dealer in Products for the Disabled License Renewal
3591321 RENEWAL INVOICED 2023-01-31 200 Dealer in Products for the Disabled License Renewal
3307756 RENEWAL INVOICED 2021-03-10 200 Dealer in Products for the Disabled License Renewal
3307765 RENEWAL INVOICED 2021-03-10 200 Dealer in Products for the Disabled License Renewal
3270971 OL VIO INVOICED 2020-12-15 125 OL - Other Violation
2983765 OL VIO INVOICED 2019-02-19 250 OL - Other Violation
2983829 OL VIO INVOICED 2019-02-19 125 OL - Other Violation
2974128 RENEWAL INVOICED 2019-02-01 200 Dealer in Products for the Disabled License Renewal
2974204 RENEWAL INVOICED 2019-02-01 200 Dealer in Products for the Disabled License Renewal
2927054 OL VIO CREDITED 2018-11-08 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-12-11 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2018-10-30 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2018-10-30 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2017-11-08 Pleaded CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 1 No data No data
2017-11-08 Pleaded PHARMACY FAILED TO DISPLAY THE MOST RECENT PRESCRIPTION PRICE LIST WITHIN THE LAST WEEK. 1 1 No data No data
2017-08-14 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

Paycheck Protection Program

Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102500
Current Approval Amount:
102500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
103257.36

Date of last update: 30 Mar 2025

Sources: New York Secretary of State