Search icon

KOKA FOOD CORP.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
111066.00
Total Face Value Of Loan:
111066.00
Date:
2020-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-04
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:
79386.00
Total Face Value Of Loan:
79386.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
111066
Current Approval Amount:
111066
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
111881.5
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79386
Current Approval Amount:
79386
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
80601.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State