Search icon

KOI NY, LLC

Company Details

Name: KOI NY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Nov 2004 (21 years ago)
Entity Number: 3123567
ZIP code: 95833
County: New York
Place of Formation: New York
Address: 2804 GATEWAY OAKS DRIVE # 100, SACRAMENTO, CA, United States, 95833

DOS Process Agent

Name Role Address
PARACORP INCORPORATED DOS Process Agent 2804 GATEWAY OAKS DRIVE # 100, SACRAMENTO, CA, United States, 95833

Agent

Name Role Address
PARACORP INCORPORATED Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210

Licenses

Number Type Date Last renew date End date Address Description
0340-23-131766 Alcohol sale 2023-02-14 2023-02-14 2025-02-28 40 W 40TH ST, NEW YORK, New York, 10018 Restaurant

History

Start date End date Type Value
2018-11-14 2024-11-05 Address 2804 GATEWAY OAKS DRIVE # 100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process)
2009-05-20 2018-11-14 Address 2804 GATEWAY OAKS DR #200, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process)
2009-05-20 2024-11-05 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2004-12-07 2009-05-20 Address 295 MADISON AVE STE 700, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2004-12-07 2009-05-20 Address 295 MADISON AVE STE 700, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241105004377 2024-11-05 BIENNIAL STATEMENT 2024-11-05
221101004552 2022-11-01 BIENNIAL STATEMENT 2022-11-01
201102063081 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181119006845 2018-11-19 BIENNIAL STATEMENT 2018-11-01
181114000547 2018-11-14 CERTIFICATE OF CHANGE (BY AGENT) 2018-11-14

USAspending Awards / Financial Assistance

Date:
2021-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
5000000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-05-07
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:
1517915.00
Total Face Value Of Loan:
1517915.00
Date:
2020-04-30
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:
1163130.00
Total Face Value Of Loan:
1163130.00

Paycheck Protection Program

Date Approved:
2021-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1517915
Current Approval Amount:
1517915
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Date Approved:
2020-04-30
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
1163130
Current Approval Amount:
1163130
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
69548.17

Court Cases

Court Case Summary

Filing Date:
2016-06-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ISLAM,
Party Role:
Plaintiff
Party Name:
KOI NY, LLC
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State