Search icon

OKNOTOK INC.

Company Details

Name: OKNOTOK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2015 (10 years ago)
Entity Number: 4714652
ZIP code: 10168
County: Kings
Place of Formation: New York
Address: C/O BELL AND COMPANY CPAS PC, 122 E 42ND ST 31ST FLR, NEW YORK, NY, United States, 10168
Principal Address: 171 1ST AVE, APT 5, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EVAN R. BELL DOS Process Agent C/O BELL AND COMPANY CPAS PC, 122 E 42ND ST 31ST FLR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
MILES ROBISON Chief Executive Officer 171 1ST AVE, APT 5, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2024-11-05 2024-11-05 Address 380 LEXINGTON AVE. 31 FLR, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
2024-11-05 2024-11-05 Address 171 1ST AVE, APT 5, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2019-02-28 2024-11-05 Address 380 LEXINGTON AVE. 31 FLR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2018-05-03 2024-11-05 Address 380 LEXINGTON AVE. 31 FLR, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
2018-05-03 2019-02-28 Address 380 LEXINGTON AVE. 31 FLR, NEW YORK, NY, 10168, USA (Type of address: Principal Executive Office)
2015-02-23 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-02-23 2019-02-28 Address 380 LEXINGTON AVE. 31 FLR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241105002209 2024-11-05 BIENNIAL STATEMENT 2024-11-05
190228060363 2019-02-28 BIENNIAL STATEMENT 2019-02-01
180503000819 2018-05-03 CERTIFICATE OF AMENDMENT 2018-05-03
180503007696 2018-05-03 BIENNIAL STATEMENT 2017-02-01
150223000581 2015-02-23 CERTIFICATE OF INCORPORATION 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3754507307 2020-04-29 0202 PPP 122 E 42ND ST, 31 FL, NEW YORK, NY, 10168-3100
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33857
Loan Approval Amount (current) 33857
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10168-3100
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34239.17
Forgiveness Paid Date 2021-06-24
4203098701 2021-04-01 0202 PPS 122 E 42nd St Fl 31, New York, NY, 10168-3100
Loan Status Date 2022-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52365
Loan Approval Amount (current) 52365
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10168-3100
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52864.26
Forgiveness Paid Date 2022-03-17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State