Search icon

KOE-HOS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KOE-HOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1975 (50 years ago)
Entity Number: 387702
ZIP code: 10918
County: Orange
Place of Formation: New York
Principal Address: 115 MOFFAT RD., WASHINGTONVILLE, NY, United States, 10992
Address: 15 Koehos Drive, CHESTER, NY, United States, 10918

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH ROMANO DOS Process Agent 15 Koehos Drive, CHESTER, NY, United States, 10918

Chief Executive Officer

Name Role Address
JOSEPH A ROMANO Chief Executive Officer 15 KOEHOS DRIVE, CHESTER, NY, United States, 10918

History

Start date End date Type Value
2025-01-10 2025-01-10 Address 15 KOEHOS DRIVE, CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer)
2025-01-10 2025-01-10 Address PO BOX 505, CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer)
2000-02-10 2025-01-10 Address PO BOX 505, CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer)
2000-02-10 2025-01-10 Address ROUTE 94, CHESTER, NY, 10918, USA (Type of address: Service of Process)
1995-05-09 2000-02-10 Address ROUTE 94, CHESTER, NY, 10918, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250110000214 2025-01-10 BIENNIAL STATEMENT 2025-01-10
071221002083 2007-12-21 BIENNIAL STATEMENT 2007-12-01
060123002580 2006-01-23 BIENNIAL STATEMENT 2005-12-01
000210002738 2000-02-10 BIENNIAL STATEMENT 1999-12-01
971212002080 1997-12-12 BIENNIAL STATEMENT 1997-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
79600.00
Total Face Value Of Loan:
79600.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$86,759.37
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$86,759.37
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$87,585.99
Servicing Lender:
Orange Bank & Trust Company
Use of Proceeds:
Payroll: $86,757.37
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$79,600
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$79,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$80,694.77
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $79,600

Motor Carrier Census

DBA Name:
ATLANTIC BUILDING PRODUCTS HV
Carrier Operation:
Interstate
Fax:
(845) 469-2130
Add Date:
2007-10-01
Operation Classification:
Private(Property)
power Units:
2
Drivers:
4
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State