Search icon

AOKO GROUP INC.

Company claim

Is this your business?

Get access!

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: Chief Executive Officer)

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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
189924 OL VIO INVOICED 2012-09-10 250 OL - Other Violation

USAspending Awards / Financial Assistance

Date:
2020-06-23
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:
36500.00
Total Face Value Of Loan:
36500.00
Date:
2020-06-11
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:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36500
Current Approval Amount:
36500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36926

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State