Search icon

CO-HEN KITCHEN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CO-HEN KITCHEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Nov 2015 (10 years ago)
Date of dissolution: 14 Jun 2024
Entity Number: 4848366
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 194-15 NORTHERN BLVD, FLUSHING, NY, United States, 11358

Contact Details

Phone +1 212-924-6973

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CO-HEN KITCHEN, INC. DOS Process Agent 194-15 NORTHERN BLVD, FLUSHING, NY, United States, 11358

Agent

Name Role Address
yong woo seo Agent 194-15 northern blvd, FLUSHING, NY, 11358

Chief Executive Officer

Name Role Address
YONG WOO SEO Chief Executive Officer 194-15 NORTHERN BLVD, FLUSHING, NY, United States, 11358

Licenses

Number Status Type Date End date Address
722020 No data Retail grocery store No data No data 405 W 23RD STREET, NEW YORK, NY, 10011
2038857-1-DCA Inactive Business 2016-06-09 2022-12-31 No data

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 194-15 NORTHERN BLVD, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address 405 W 23RD ST., NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2021-10-22 2024-07-01 Address 194-15 northern blvd, FLUSHING, NY, 11358, USA (Type of address: Registered Agent)
2021-10-22 2024-07-01 Address 405 W 23RD ST., NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2021-10-22 2024-07-01 Address 194-15 northern blv d, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701036087 2024-06-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-14
211207000936 2021-12-07 BIENNIAL STATEMENT 2021-12-07
211022000789 2021-10-21 CERTIFICATE OF CHANGE BY ENTITY 2021-10-21
191106060262 2019-11-06 BIENNIAL STATEMENT 2019-11-01
190815060301 2019-08-15 BIENNIAL STATEMENT 2017-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3350523 RENEWAL INVOICED 2021-07-18 200 Tobacco Retail Dealer Renewal Fee
2975221 RENEWAL_PH INVOICED 2019-02-04 55 Cigarette Retail Dealer Renewal Fee-Pharmacy
2734054 SCALE-01 INVOICED 2018-01-26 40 SCALE TO 33 LBS
2734137 WM VIO INVOICED 2018-01-26 50 WM - W&M Violation
2734135 CL VIO INVOICED 2018-01-26 350 CL - Consumer Law Violation
2734136 OL VIO INVOICED 2018-01-26 375 OL - Other Violation
2708408 RENEWAL_PH INVOICED 2017-12-11 55 Cigarette Retail Dealer Renewal Fee-Pharmacy
2705789 TP VIO INVOICED 2017-12-05 300 TP - Tobacco Fine Violation
2384824 CL VIO CREDITED 2016-07-19 175 CL - Consumer Law Violation
2383067 SCALE-01 INVOICED 2016-07-13 40 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-01-17 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data
2018-01-17 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data
2018-01-17 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2018-01-17 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2018-01-17 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2017-11-16 Pleaded FAILED TO DISPLAY AGE RESTRICTION SIGN AS SPECIFIED IN 24 RCNY § 13-06(a) 1 1 No data No data
2016-07-07 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
10599.00
Total Face Value Of Loan:
10599.00
Date:
2020-06-12
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
Date:
2020-05-07
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:
11026.00
Total Face Value Of Loan:
11026.00
Date:
2016-02-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
135000.00
Total Face Value Of Loan:
135000.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11026
Current Approval Amount:
11026
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11193.35
Date Approved:
2021-02-13
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
10599
Current Approval Amount:
10599
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State