Search icon

IROKO, LLC

Company Details

Name: IROKO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Dec 2005 (19 years ago)
Entity Number: 3298968
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 484 GREENWICH ST, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
C/O MICHAEL BURST DOS Process Agent 484 GREENWICH ST, NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
120110003114 2012-01-10 BIENNIAL STATEMENT 2011-12-01
100106002399 2010-01-06 BIENNIAL STATEMENT 2009-12-01
060418000302 2006-04-18 AFFIDAVIT OF PUBLICATION 2006-04-18
060418000307 2006-04-18 AFFIDAVIT OF PUBLICATION 2006-04-18
060223000018 2006-02-23 CERTIFICATE OF CHANGE 2006-02-23
051230000278 2005-12-30 ARTICLES OF ORGANIZATION 2006-01-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-12-12 No data 541 HUDSON ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-10 No data 541 HUDSON ST, Manhattan, NEW YORK, NY, 10014 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-30 No data 541 HUDSON ST, Manhattan, NEW YORK, NY, 10014 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2578206 OL VIO INVOICED 2017-03-21 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-03-10 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4241867407 2020-05-08 0202 PPP 541 Hudson Street, New York, NY, 10014
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39550
Loan Approval Amount (current) 39550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
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, 10014-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 453110
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 40181.72
Forgiveness Paid Date 2021-12-23
6860358401 2021-02-11 0202 PPS 541 Hudson St, New York, NY, 10014-0680
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) 36994
Loan Approval Amount (current) 36994
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 New York, NEW YORK, NY, 10014-0680
Project Congressional District NY-10
Number of Employees 4
NAICS code 453110
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 37225.09
Forgiveness Paid Date 2021-09-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State