Search icon

KOKORO, INC.

Company Details

Name: KOKORO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 2006 (19 years ago)
Entity Number: 3407507
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 72-50 AUSTIN STREET, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KOKORO, INC. DOS Process Agent 72-50 AUSTIN STREET, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
YOSHITAKA MAISUI Chief Executive Officer 72-50 AUSTIN STREET, FOREST HILLS, NY, United States, 11375

Licenses

Number Type Date Last renew date End date Address Description
0071-22-109893 Alcohol sale 2022-12-06 2022-12-06 2025-11-30 72 50 AUSTIN ST, FOREST HILLS, New York, 11375 Grocery Store

History

Start date End date Type Value
2024-09-23 2024-09-23 Address 72-50 AUSTIN STREET, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2024-09-23 2024-09-23 Address 73-05 AUSTIN STREET, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2023-10-16 2024-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-02 2023-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-12-18 2019-12-20 Name NEW KOKORO INC.
2008-08-18 2024-09-23 Address 73-05 AUSTIN STREET, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2006-08-31 2024-09-23 Address 73-05 AUSTIN STREET, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2006-08-31 2022-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-08-31 2019-12-18 Name KOKORO, INC.

Filings

Filing Number Date Filed Type Effective Date
240923001250 2024-09-23 BIENNIAL STATEMENT 2024-09-23
221018000418 2022-10-18 BIENNIAL STATEMENT 2022-08-01
211015000453 2021-10-15 BIENNIAL STATEMENT 2021-10-15
191220000490 2019-12-20 CERTIFICATE OF AMENDMENT 2019-12-20
191218000694 2019-12-18 CERTIFICATE OF AMENDMENT 2019-12-18
100816002176 2010-08-16 BIENNIAL STATEMENT 2010-08-01
080818002939 2008-08-18 BIENNIAL STATEMENT 2008-08-01
060831000671 2006-08-31 CERTIFICATE OF INCORPORATION 2006-08-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-10 SAKURA YA 72-50 AUSTIN ST, FOREST HILLS, Queens, NY, 11375 A Food Inspection Department of Agriculture and Markets No data
2024-12-19 SAKURA YA 72-50 AUSTIN ST, FOREST HILLS, Queens, NY, 11375 B Food Inspection Department of Agriculture and Markets 09G - Proper sanitizer test devices are not available in the establishment.
2023-06-08 SAKURA YA 72-50 AUSTIN ST, FOREST HILLS, Queens, NY, 11375 A Food Inspection Department of Agriculture and Markets No data
2017-06-16 No data 7305 AUSTIN ST, Queens, FOREST HILLS, NY, 11375 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-04 No data 7305 AUSTIN ST, Queens, FOREST HILLS, NY, 11375 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-18 No data 7305 AUSTIN ST, Queens, FOREST HILLS, NY, 11375 Violation Issued 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
2631756 SCALE-01 INVOICED 2017-06-28 20 SCALE TO 33 LBS
2344646 WM VIO INVOICED 2016-05-11 300 WM - W&M Violation
2341831 SCALE-01 INVOICED 2016-05-06 20 SCALE TO 33 LBS
2089172 SCALE-01 INVOICED 2015-05-26 20 SCALE TO 33 LBS
2089012 OL VIO INVOICED 2015-05-26 125 OL - Other Violation
222073 WH VIO INVOICED 2013-03-01 110 WH - W&M Hearable Violation
210601 OL VIO INVOICED 2013-02-22 250 OL - Other Violation
345217 CNV_SI INVOICED 2013-02-19 20 SI - Certificate of Inspection fee (scales)
309442 CNV_SI INVOICED 2009-07-23 20 SI - Certificate of Inspection fee (scales)
290070 CNV_SI INVOICED 2007-07-12 20 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-05-04 Pleaded STORE DOES NOT HAVE A SCALE FOR CUSTOMERS 1 1 No data No data
2015-05-18 Pleaded NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4725068406 2021-02-06 0202 PPP 7305 Austin St, Forest Hills, NY, 11375-6250
Loan Status Date 2021-11-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56700
Loan Approval Amount (current) 56700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Forest Hills, QUEENS, NY, 11375-6250
Project Congressional District NY-06
Number of Employees 7
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57080.59
Forgiveness Paid Date 2021-10-18

Date of last update: 28 Mar 2025

Sources: New York Secretary of State