Search icon

CODI N CODI, INC.

Company Details

Name: CODI N CODI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 2011 (14 years ago)
Entity Number: 4143141
ZIP code: 11050
County: Queens
Place of Formation: New York
Address: 26 HARBOR PARK DR., PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CODI N CODI, INC. DOS Process Agent 26 HARBOR PARK DR., PORT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
DANIEL KO Chief Executive Officer 26 HARBOR PARK DR., PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2023-07-26 2023-07-26 Address 119-01 15TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2023-07-26 2023-07-26 Address 26 HARBOR PARK DR., PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2013-09-20 2023-07-26 Address 119-01 15TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2013-09-20 2023-07-26 Address 119-01 15TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2011-12-06 2013-09-20 Address 22-30 119TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2011-09-19 2011-12-06 Address 145-43 18TH AVE. #1FL, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2011-09-19 2023-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230726003558 2023-07-26 BIENNIAL STATEMENT 2021-09-01
130920002162 2013-09-20 BIENNIAL STATEMENT 2013-09-01
111206000400 2011-12-06 CERTIFICATE OF AMENDMENT 2011-12-06
110919000017 2011-09-19 CERTIFICATE OF INCORPORATION 2011-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3022088302 2021-01-21 0202 PPS 11901 15th Ave, College Point, NY, 11356-1628
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49250
Loan Approval Amount (current) 49250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-1628
Project Congressional District NY-14
Number of Employees 2
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 49540.03
Forgiveness Paid Date 2021-09-07
7765707105 2020-04-14 0202 PPP 119-01 15th Avenue, COLLEGE POINT, NY, 11356
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60380
Loan Approval Amount (current) 60380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COLLEGE POINT, QUEENS, NY, 11356-0001
Project Congressional District NY-14
Number of Employees 3
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 60888.2
Forgiveness Paid Date 2021-03-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2302672 Patent 2023-04-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2023-04-10
Termination Date 2023-09-14
Date Issue Joined 2023-06-26
Section 0271
Status Terminated

Parties

Name VOESH CORPORATION
Role Plaintiff
Name CODI N CODI, INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State