Search icon

KOE-HOS, INC.

Company Details

Name: KOE-HOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1975 (49 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)
1993-04-05 2000-02-10 Address PO BOX 505, CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer)
1993-04-05 2000-02-10 Address 97 MOFFAT ROAD, WASHINGTONVILLE, NY, 10992, USA (Type of address: Principal Executive Office)
1975-12-30 2025-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1975-12-30 1995-05-09 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
950509002309 1995-05-09 BIENNIAL STATEMENT 1993-12-01
930405002809 1993-04-05 BIENNIAL STATEMENT 1992-12-01
A282856-4 1975-12-30 CERTIFICATE OF INCORPORATION 1975-12-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2518507104 2020-04-10 0202 PPP 15 Koehos Drive, Chester, NY, 10918-1823
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79600
Loan Approval Amount (current) 79600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chester, ORANGE, NY, 10918-1823
Project Congressional District NY-18
Number of Employees 7
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 80694.77
Forgiveness Paid Date 2021-09-02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State