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 (20 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)
2004-11-08 2004-12-07 Address 500 FIFTH AVENUE SUITE 1440, NEW YORK, NY, 10110, 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
161201007211 2016-12-01 BIENNIAL STATEMENT 2016-11-01
141117006520 2014-11-17 BIENNIAL STATEMENT 2014-11-01
121107006545 2012-11-07 BIENNIAL STATEMENT 2012-11-01
110110002349 2011-01-10 BIENNIAL STATEMENT 2010-11-01
090520000974 2009-05-20 CERTIFICATE OF CHANGE 2009-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7231847303 2020-04-30 0202 PPP 40 West 40th Street, New York, NY, 10018
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1163130
Loan Approval Amount (current) 1163130
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 109
NAICS code 721199
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 69548.17
Forgiveness Paid Date 2021-08-31
7222718903 2021-05-07 0202 PPS 40 W 40th St, New York, NY, 10018-2602
Loan Status Date 2022-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1517915
Loan Approval Amount (current) 1517915
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 New York, NEW YORK, NY, 10018-2602
Project Congressional District NY-12
Number of Employees 109
NAICS code 721199
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 29 Mar 2025

Sources: New York Secretary of State