Search icon

JOHN KOCH ANTIQUES, LLC

Company Details

Name: JOHN KOCH ANTIQUES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Oct 2006 (18 years ago)
Entity Number: 3431534
ZIP code: 10024
County: New York
Place of Formation: New York
Address: C/O JOHN KOCH, 201 WEST 84TH STREET, NEW YORK, NY, United States, 10024

Contact Details

Phone +1 212-799-2167

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O JOHN KOCH, 201 WEST 84TH STREET, NEW YORK, NY, United States, 10024

Licenses

Number Status Type Date End date
1408651-DCA Active Business 2011-09-21 2025-07-31

Filings

Filing Number Date Filed Type Effective Date
141002006964 2014-10-02 BIENNIAL STATEMENT 2014-10-01
121009006690 2012-10-09 BIENNIAL STATEMENT 2012-10-01
101006002709 2010-10-06 BIENNIAL STATEMENT 2010-10-01
080923002494 2008-09-23 BIENNIAL STATEMENT 2008-10-01
070123000500 2007-01-23 CERTIFICATE OF PUBLICATION 2007-01-23
061031000784 2006-10-31 ARTICLES OF ORGANIZATION 2006-10-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-16 No data 201 W 84TH ST, Manhattan, NEW YORK, NY, 10024 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-29 No data 201 W 84TH ST, Manhattan, NEW YORK, NY, 10024 Re-inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-24 No data 201 W 84TH ST, Manhattan, NEW YORK, NY, 10024 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-28 No data 201 W 84TH ST, Manhattan, NEW YORK, NY, 10024 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-29 No data 201 W 84TH ST, Manhattan, NEW YORK, NY, 10024 No 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
3658924 RENEWAL INVOICED 2023-06-21 340 Secondhand Dealer General License Renewal Fee
3360231 RENEWAL INVOICED 2021-08-13 340 Secondhand Dealer General License Renewal Fee
3065161 RENEWAL INVOICED 2019-07-23 340 Secondhand Dealer General License Renewal Fee
3014632 LL VIO INVOICED 2019-04-09 250 LL - License Violation
2643640 RENEWAL INVOICED 2017-07-19 340 Secondhand Dealer General License Renewal Fee
2114008 RENEWAL INVOICED 2015-06-25 340 Secondhand Dealer General License Renewal Fee
1224292 RENEWAL INVOICED 2013-06-19 340 Secondhand Dealer General License Renewal Fee
1079960 FINGERPRINT INVOICED 2011-09-27 75 Fingerprint Fee
1079962 CNV_TFEE INVOICED 2011-09-21 8.470000267028809 WT and WH - Transaction Fee
1079961 LICENSE INVOICED 2011-09-21 340 Secondhand Dealer General License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-28 Pleaded RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 1 No data No data

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2192465003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient JOHN KOCH ANTIQUES, LLC
Recipient Name Raw JOHN KOCH ANTIQUES, LLC
Recipient Address 201 W 84TH ST, NEW YORK, NEW YORK, NEW YORK, 10011-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3145187704 2020-05-01 0202 PPP 201 W 84TH ST, NEW YORK, NY, 10011
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24142
Loan Approval Amount (current) 24142
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10011-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24374.65
Forgiveness Paid Date 2021-04-21
8779588402 2021-02-13 0202 PPS 201 W 84th St, New York, NY, 10024-4646
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22402
Loan Approval Amount (current) 22402
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10024-4646
Project Congressional District NY-12
Number of Employees 4
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22563.61
Forgiveness Paid Date 2021-11-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State