Search icon

COKEPS CORP.

Company Details

Name: COKEPS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BENEFIT CORPORATION
Status: Active
Date of registration: 06 Oct 2016 (9 years ago)
Entity Number: 5019600
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 14-08 114TH STREET, COLLEGE POINT, NY, United States, 11356
Principal Address: 11401 14th ave, college point, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COKEPS CORP. DOS Process Agent 14-08 114TH STREET, COLLEGE POINT, NY, United States, 11356

Chief Executive Officer

Name Role Address
ZHONGLIN SHEN Chief Executive Officer 11401 14TH AVE, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
2023-11-14 2024-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-16 2023-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-13 2023-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-11 2023-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-01 2022-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-10-06 2021-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-10-06 2023-11-14 Address 14-08 114TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231114000814 2023-11-14 BIENNIAL STATEMENT 2022-10-01
161006010112 2016-10-06 CERTIFICATE OF INCORPORATION 2016-10-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8420498501 2021-03-09 0202 PPS 11401 14th Ave, College Point, NY, 11356-1411
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30081
Loan Approval Amount (current) 30081
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-1411
Project Congressional District NY-14
Number of Employees 8
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1720177808 2020-05-21 0202 PPP 14-08 114th Street, College Point, NY, 11356-1440
Loan Status Date 2022-04-16
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39000
Loan Approval Amount (current) 39000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address College Point, QUEENS, NY, 11356-1440
Project Congressional District NY-14
Number of Employees 11
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 24 Mar 2025

Sources: New York Secretary of State