Search icon

KOKA FOOD CORP.

Company Details

Name: KOKA FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 2002 (23 years ago)
Entity Number: 2782130
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 900 SAW MILL RIVER RD., YONKERS, NY, United States, 10710
Principal Address: 900 SAW MILL RIVER RD, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VASILIA K. PERSELIS Chief Executive Officer 900 SAW MILL RIVER RD, YONKERS, NY, United States, 10710

DOS Process Agent

Name Role Address
VASILIA K. PERSELIS DOS Process Agent 900 SAW MILL RIVER RD., YONKERS, NY, United States, 10710

Licenses

Number Type Date Last renew date End date Address Description
0240-23-140161 Alcohol sale 2023-09-26 2023-09-26 2025-10-31 900 SAW MILL RIVER RD, YONKERS, New York, 10710 Restaurant

History

Start date End date Type Value
2004-07-06 2012-06-05 Address 900 SAW MILL RIVER RD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2004-07-06 2011-07-18 Address 900 SAW MILL RIVER RD, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2002-06-24 2024-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-06-24 2004-07-06 Address 900 SAW MILL RIVER ROAD, YONKERS, NY, 10710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200623060499 2020-06-23 BIENNIAL STATEMENT 2020-06-01
180601006324 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160609006235 2016-06-09 BIENNIAL STATEMENT 2016-06-01
140602006374 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120605006413 2012-06-05 BIENNIAL STATEMENT 2012-06-01
110718000226 2011-07-18 CERTIFICATE OF CHANGE 2011-07-18
100707002363 2010-07-07 BIENNIAL STATEMENT 2010-06-01
080702002902 2008-07-02 BIENNIAL STATEMENT 2008-06-01
060605002716 2006-06-05 BIENNIAL STATEMENT 2006-06-01
040706002589 2004-07-06 BIENNIAL STATEMENT 2004-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8677248404 2021-02-13 0202 PPS 900 Saw Mill River Rd, Yonkers, NY, 10710-4002
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) 111066
Loan Approval Amount (current) 111066
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 Yonkers, WESTCHESTER, NY, 10710-4002
Project Congressional District NY-16
Number of Employees 15
NAICS code 722511
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 111881.5
Forgiveness Paid Date 2021-11-10
1452877406 2020-05-04 0202 PPP 900 SAW MILL RIVER ROAD, YONKERS, NY, 10710
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79386
Loan Approval Amount (current) 79386
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10710-0001
Project Congressional District NY-16
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80601.8
Forgiveness Paid Date 2021-11-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State