Search icon

JOHN KOCH ANTIQUES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: JOHN KOCH ANTIQUES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Oct 2006 (19 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

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

Date:
2021-02-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
22402.00
Total Face Value Of Loan:
22402.00
Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
55800.00
Total Face Value Of Loan:
55800.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
24142.00
Total Face Value Of Loan:
24142.00
Date:
2009-07-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-25000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24142
Current Approval Amount:
24142
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
24374.65
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22402
Current Approval Amount:
22402
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
22563.61

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State