Search icon

IROKO PARTNERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: IROKO PARTNERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 2012 (13 years ago)
Entity Number: 4265787
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 321 WEST 44TH STREET, SUITE 606, NEW YORK CITY, NY, United States, 10036
Principal Address: 321 WEST 44TH STREET, NEW YORK CITY, NY, United States, 10036

Chief Executive Officer

Name Role Address
JASON NJOKU Chief Executive Officer 321 WEST 44TH STREET, SUITE 606, NEW YORK CITY, NY, United States, 10036

DOS Process Agent

Name Role Address
JASON NJOKU DOS Process Agent 321 WEST 44TH STREET, SUITE 606, NEW YORK CITY, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
800825823
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2018-06-18 2018-07-27 Address 321 WEST 44TH STREET, SUITE 606, NEW YORK CITY, NY, 10036, USA (Type of address: Principal Executive Office)
2014-07-02 2018-06-18 Address 50 W 40TH ST, 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2014-07-02 2018-06-18 Address 50 W 40TH ST, 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2013-09-03 2018-06-18 Address 2804 GATEWAY OAKS DR. #200, SACRAMENTO, CA, 95833, 3509, USA (Type of address: Service of Process)
2012-07-02 2013-09-03 Address 2140 S. DUPONT HIGHWAY, CAMDEN, DE, 19934, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180727002056 2018-07-27 BIENNIAL STATEMENT 2018-07-01
180618006048 2018-06-18 BIENNIAL STATEMENT 2016-07-01
140808002075 2014-08-08 AMENDMENT TO BIENNIAL STATEMENT 2014-07-01
140702007450 2014-07-02 BIENNIAL STATEMENT 2014-07-01
130903000906 2013-09-03 CERTIFICATE OF CHANGE 2013-09-03

USAspending Awards / Financial Assistance

Date:
2020-06-12
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:
279500.00
Total Face Value Of Loan:
279500.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State