Search icon

KOKE, INC.

Company Details

Name: KOKE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1977 (48 years ago)
Entity Number: 436177
ZIP code: 12801
County: Warren
Place of Formation: New York
Address: PO BOX 75, GLENS FALLS, NY, United States, 12801

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KOKE, INC. PROFIT SHARING 401(K) PLAN 2023 141591163 2024-12-05 KOKE, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-04-01
Business code 333900
Sponsor’s telephone number 5187936767
Plan sponsor’s address 582 QUEENSBURY AVENUE, QUEENSBURY, NY, 12804

Signature of

Role Plan administrator
Date 2024-12-05
Name of individual signing MICHAEL NELSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-12-05
Name of individual signing MICHAEL NELSON
Valid signature Filed with authorized/valid electronic signature
KOKE, INC. PROFIT SHARING 401(K) PLAN 2022 141591163 2024-01-19 KOKE, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-04-01
Business code 333900
Sponsor’s telephone number 5187936767
Plan sponsor’s address 582 QUEENSBURY AVENUE, QUEENSBURY, NY, 12804

Signature of

Role Plan administrator
Date 2024-01-19
Name of individual signing MICHAEL NELSON
Role Employer/plan sponsor
Date 2024-01-19
Name of individual signing MICHAEL NELSON
KOKE, INC. PROFIT SHARING 401(K) PLAN 2021 141591163 2022-10-14 KOKE, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-04-01
Business code 333900
Sponsor’s telephone number 5187936767
Plan sponsor’s address 582 QUEENSBURY AVENUE, QUEENSBURY, NY, 12804

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing MICHAEL NELSON
Role Employer/plan sponsor
Date 2022-10-14
Name of individual signing MICHAEL NELSON
KOKE, INC. PROFIT SHARING 401(K) PLAN 2020 141591163 2021-08-18 KOKE, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-04-01
Business code 333900
Sponsor’s telephone number 5187936767
Plan sponsor’s address 582 QUEENSBURY AVENUE, QUEENSBURY, NY, 12804

Signature of

Role Plan administrator
Date 2021-08-18
Name of individual signing MICHAEL NELSON
Role Employer/plan sponsor
Date 2021-08-18
Name of individual signing MICHAEL NELSON
KOKE, INC. PROFIT SHARING 401(K) PLAN 2019 141591163 2020-08-05 KOKE, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-04-01
Business code 333900
Sponsor’s telephone number 5187936767
Plan sponsor’s address 582 QUEENSBURY AVENUE, QUEENSBURY, NY, 12804

Signature of

Role Plan administrator
Date 2020-08-05
Name of individual signing MICHAEL NELSON
Role Employer/plan sponsor
Date 2020-08-05
Name of individual signing MICHAEL NELSON
KOKE, INC. PROFIT SHARING 401(K) PLAN 2018 141591163 2019-07-29 KOKE, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-04-01
Business code 333900
Sponsor’s telephone number 5187936767
Plan sponsor’s address 582 QUEENSBURY AVENUE, QUEENSBURY, NY, 12804

Signature of

Role Plan administrator
Date 2019-07-29
Name of individual signing MICHAEL NELSON
Role Employer/plan sponsor
Date 2019-07-29
Name of individual signing MICHAEL NELSON
KOKE, INC. PROFIT SHARING 401(K) PLAN 2017 141591163 2018-11-29 KOKE, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-04-01
Business code 333900
Sponsor’s telephone number 5187936767
Plan sponsor’s address 582 QUEENSBURY AVENUE, QUEENSBURY, NY, 12804

Signature of

Role Plan administrator
Date 2018-11-29
Name of individual signing MICHAEL NELSON
Role Employer/plan sponsor
Date 2018-11-29
Name of individual signing MICHAEL NELSON
KOKE, INC. PROFIT SHARING 401(K) PLAN 2016 141591163 2017-11-02 KOKE, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-04-01
Business code 333900
Sponsor’s telephone number 5187936767
Plan sponsor’s address 582 QUEENSBURY AVENUE, QUEENSBURY, NY, 12804

Signature of

Role Plan administrator
Date 2017-11-02
Name of individual signing MICHAEL NELSON
Role Employer/plan sponsor
Date 2017-11-02
Name of individual signing MICHAEL NELSON
KOKE, INC. PROFIT SHARING 401(K) PLAN 2015 141591163 2016-11-29 KOKE, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-04-01
Business code 333900
Sponsor’s telephone number 5187936767
Plan sponsor’s address 582 QUEENSBURY AVENUE, QUEENSBURY, NY, 12804

Signature of

Role Plan administrator
Date 2016-11-29
Name of individual signing MICHAEL NELSON
Role Employer/plan sponsor
Date 2016-11-29
Name of individual signing MICHAEL NELSON
KOKE, INC. PROFIT SHARING 401(K) PLAN 2014 141591163 2015-08-13 KOKE, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-04-01
Business code 333900
Sponsor’s telephone number 5187936767
Plan sponsor’s address 582 QUEENSBURY AVENUE, QUEENSBURY, NY, 12804

Signature of

Role Plan administrator
Date 2015-08-13
Name of individual signing MICHAEL NELSON
Role Employer/plan sponsor
Date 2015-08-13
Name of individual signing MICHAEL NELSON

DOS Process Agent

Name Role Address
J. KOKE AND ASSOCIATES, INC. DOS Process Agent PO BOX 75, GLENS FALLS, NY, United States, 12801

History

Start date End date Type Value
1987-03-05 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
1979-10-04 1987-07-28 Name J. KOKE AND ASSOCIATES, INC.
1979-04-26 1979-10-04 Name KOKE-WEBER, INC.
1977-05-31 1979-04-26 Name J. KOKE AND ASSOCIATES, INC.
1977-05-31 1987-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20100511081 2010-05-11 ASSUMED NAME CORP INITIAL FILING 2010-05-11
B526201-3 1987-07-28 CERTIFICATE OF AMENDMENT 1987-07-28
B465934-3 1987-03-05 CERTIFICATE OF AMENDMENT 1987-03-05
A611431-3 1979-10-04 CERTIFICATE OF AMENDMENT 1979-10-04
A570923-3 1979-04-26 CERTIFICATE OF AMENDMENT 1979-04-26
A403894-4 1977-05-31 CERTIFICATE OF INCORPORATION 1977-05-31

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V595R9E042 2009-06-04 2009-06-14 2009-06-14
Unique Award Key CONT_AWD_V595R9E042_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 6150: MISC ELECTRIC POWER & DISTRIB EQ

Recipient Details

Recipient KOKE, INC.
UEI X4GPJ548M2Q3
Legacy DUNS 086957537
Recipient Address UNITED STATES, 582 QUEENSBURY AVE, QUEENSBURY, 128047612

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310522719 0213100 2007-09-06 582 QUEENSBURY AVENUE, QUEENSBURY, NY, 12804
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2007-10-11
Emphasis S: POWERED IND VEHICLE, S: FALL FROM HEIGHT, L: HHHT50
Case Closed 2008-01-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2007-10-22
Abatement Due Date 2007-11-24
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Hazard CRUSHING
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2007-10-22
Abatement Due Date 2007-10-25
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100023 D01 III
Issuance Date 2007-10-22
Abatement Due Date 2007-10-25
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100107 B05 IV
Issuance Date 2007-10-22
Abatement Due Date 2007-11-24
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100107 E09
Issuance Date 2007-10-22
Abatement Due Date 2007-10-25
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2007-10-22
Abatement Due Date 2007-11-24
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2007-10-22
Abatement Due Date 2007-11-24
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 7
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 2007-10-22
Abatement Due Date 2007-11-09
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 C02 II
Issuance Date 2007-10-22
Abatement Due Date 2007-11-09
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3703428510 2021-02-24 0248 PPS 582 Queensbury Ave, Queensbury, NY, 12804-7612
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 223936
Loan Approval Amount (current) 223936
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47268
Servicing Lender Name Glens Falls National Bank and Trust Company
Servicing Lender Address 250 Glen St, GLENS FALLS, NY, 12801-3505
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queensbury, WARREN, NY, 12804-7612
Project Congressional District NY-21
Number of Employees 16
NAICS code 332313
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47268
Originating Lender Name Glens Falls National Bank and Trust Company
Originating Lender Address GLENS FALLS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 226001.19
Forgiveness Paid Date 2022-01-26
3049077205 2020-04-16 0248 PPP 582 QUEENSBURY AVE, QUEENSBURY, NY, 12804-7612
Loan Status Date 2021-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 222200
Loan Approval Amount (current) 222200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47268
Servicing Lender Name Glens Falls National Bank and Trust Company
Servicing Lender Address 250 Glen St, GLENS FALLS, NY, 12801-3505
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address QUEENSBURY, WARREN, NY, 12804-7612
Project Congressional District NY-21
Number of Employees 19
NAICS code 332313
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47268
Originating Lender Name Glens Falls National Bank and Trust Company
Originating Lender Address GLENS FALLS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 224508.41
Forgiveness Paid Date 2021-05-04

Date of last update: 18 Mar 2025

Sources: New York Secretary of State