Search icon

KOKORO, INC.

Company claim

Is this your business?

Get access!

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.

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

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

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56700
Current Approval Amount:
56700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57080.59

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State