Search icon

KONA COFFEE AND COMPANY INC

Company claim

Is this your business?

Get access!

Company Details

Name: KONA COFFEE AND COMPANY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 2017 (8 years ago)
Entity Number: 5088557
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 57 2nd Ave, Kona Coffee Roasters, NEW YORK, NY, United States, 10003
Principal Address: 57 2nd Ave, Kona Coffee Roasters, New York, NY, United States, 10003

Shares Details

Shares issued 100000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TAEHYUNG KIM DOS Process Agent 57 2nd Ave, Kona Coffee Roasters, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
TAE HYUNG KIM Chief Executive Officer 57 2ND AVE, KONA COFFEE ROASTERS, NEW YORK, NY, United States, 10003

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
TAE KIM
Ownership and Self-Certifications:
Asian Pacific American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Service-Disabled Veteran, Veteran
User ID:
P3226853
Trade Name:
KONA COFFEE ROASTERS

Unique Entity ID

Unique Entity ID:
RJV4HQLTQL48
CAGE Code:
9SL81
UEI Expiration Date:
2026-01-02

Business Information

Doing Business As:
KONA COFFEE ROASTERS
Activation Date:
2025-01-06
Initial Registration Date:
2024-01-15

History

Start date End date Type Value
2023-03-13 2024-01-25 Shares Share type: NO PAR VALUE, Number of shares: 100000, Par value: 0
2017-02-21 2023-03-13 Shares Share type: NO PAR VALUE, Number of shares: 100000, Par value: 0
2017-02-21 2023-03-13 Address 271 W 47TH ST, 8F, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230313004473 2023-03-13 BIENNIAL STATEMENT 2023-02-01
170221010321 2017-02-21 CERTIFICATE OF INCORPORATION 2017-02-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2787323 OL VIO INVOICED 2018-05-08 125 OL - Other Violation
2787324 WM VIO INVOICED 2018-05-08 25 WM - W&M Violation
2781982 WM VIO CREDITED 2018-04-26 25 WM - W&M Violation
2781980 CL VIO CREDITED 2018-04-26 175 CL - Consumer Law Violation
2781981 OL VIO CREDITED 2018-04-26 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-04-20 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2018-04-20 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data
2018-04-20 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 1 No data No data

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$78,784.8
Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$78,784.8
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$79,240.24
Servicing Lender:
New York University Federal Credit Union
Use of Proceeds:
Payroll: $78,784.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State