Search icon

AOKO GROUP INC.

Company Details

Name: AOKO GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2010 (15 years ago)
Entity Number: 3924145
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 22 W 27TH ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LONG PAN Chief Executive Officer 22 W 27TH ST, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
AOKO GROUP INC. DOS Process Agent 22 W 27TH ST, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-04-20 2024-04-20 Address 22 W 27TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-03-26 2024-04-20 Address 22 W 27TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2020-03-26 2024-04-20 Address 22 W 27TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2015-12-02 2020-03-26 Address 35B W 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2015-06-10 2020-03-26 Address 35B W 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2015-06-10 2020-03-26 Address 35B W 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2015-06-10 2015-12-02 Address 35B W 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-05-01 2015-06-10 Address 1181 BROADWAY, UNIT 2, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2012-05-01 2015-06-10 Address 1181 BROADWAY, UNIT 2, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2011-01-13 2015-06-10 Address 1181 BROADWAY UNIT #2, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240420000149 2024-04-20 BIENNIAL STATEMENT 2024-04-20
220301000019 2022-03-01 BIENNIAL STATEMENT 2022-03-01
200326060312 2020-03-26 BIENNIAL STATEMENT 2020-03-01
180321006164 2018-03-21 BIENNIAL STATEMENT 2018-03-01
170303006658 2017-03-03 BIENNIAL STATEMENT 2016-03-01
151202000433 2015-12-02 CERTIFICATE OF CHANGE 2015-12-02
150610006123 2015-06-10 BIENNIAL STATEMENT 2014-03-01
120501002310 2012-05-01 BIENNIAL STATEMENT 2012-03-01
110113000256 2011-01-13 CERTIFICATE OF CHANGE 2011-01-13
100315000681 2010-03-15 CERTIFICATE OF INCORPORATION 2010-03-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-03-03 No data 35B W 27TH ST, Manhattan, NEW YORK, NY, 10001 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
189924 OL VIO INVOICED 2012-09-10 250 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1970508004 2020-06-23 0202 PPP 22 West 27th Street, New York, NY, 10010
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36500
Loan Approval Amount (current) 36500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 10010-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36926
Forgiveness Paid Date 2021-08-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State