Search icon

KOIO COLLECTIVE, INC.

Company Details

Name: KOIO COLLECTIVE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2016 (9 years ago)
Entity Number: 4959305
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, New York, NY, United States, 10005
Principal Address: 41 Wooster ST, 3rd Floor, New York, NY, United States, 10013

DOS Process Agent

Name Role Address
KOIO COLLECTIVE, INC. DOS Process Agent 28 LIBERTY STREET, New York, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
CHRIS WICHERT Chief Executive Officer 41 WOOSTER ST, 3RD FLOOR, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-06-10 2024-06-10 Address 407 BROOME ST, 4A, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-06-10 2024-06-10 Address 41 WOOSTER, 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-06-10 2024-06-10 Address 41 WOOSTER ST, 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-04-13 2024-06-10 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-04-13 2023-04-13 Address 41 WOOSTER, 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-04-13 2024-06-10 Address 407 BROOME ST, 4A, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-04-13 2023-04-13 Address 407 BROOME ST, 4A, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-04-13 2024-06-10 Address 41 WOOSTER, 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-04-13 2024-06-10 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-05-20 2023-04-13 Address 407 BROOME ST, 4A, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240610000821 2024-06-10 BIENNIAL STATEMENT 2024-06-10
230413000283 2023-04-12 CERTIFICATE OF CHANGE BY ENTITY 2023-04-12
230130002199 2023-01-30 BIENNIAL STATEMENT 2022-06-01
190520060045 2019-05-20 BIENNIAL STATEMENT 2018-06-01
160607000742 2016-06-07 APPLICATION OF AUTHORITY 2016-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1842107709 2020-05-01 0202 PPP 41 WOOSTER ST FL 3, NEW YORK, NY, 10013
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 258885
Loan Approval Amount (current) 258885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10013-0001
Project Congressional District NY-10
Number of Employees 11
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 260653.9
Forgiveness Paid Date 2021-01-08
6177778404 2021-02-10 0202 PPS 41 Wooster St Fl 3, New York, NY, 10013-2266
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 245982
Loan Approval Amount (current) 245982
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10013-2266
Project Congressional District NY-10
Number of Employees 15
NAICS code 448210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 247796.66
Forgiveness Paid Date 2021-11-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000190 Americans with Disabilities Act - Other 2020-01-09 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 1
Filing Date 2020-01-09
Termination Date 2020-03-30
Section 1213
Sub Section 1
Status Terminated

Parties

Name VALDEZ
Role Plaintiff
Name HUNTER WARFIELD, INC.
Role Defendant
Name GUGLIELMO
Role Plaintiff
Name KOIO COLLECTIVE, INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State