Search icon

NEW KO KO COLEGE RESTAURANT INC.

Company Details

Name: NEW KO KO COLEGE RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2017 (8 years ago)
Entity Number: 5104750
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 147 DRIDEN RD C2, ITHACA, NY, United States, 14850
Principal Address: 147 DRYDEN RD C2, ITHACA, NY, United States, 14850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YOON HO HEO Chief Executive Officer 147 DRYDEN RD C2, ITHACA, NY, United States, 14850

DOS Process Agent

Name Role Address
YOON HO HEO DOS Process Agent 147 DRIDEN RD C2, ITHACA, NY, United States, 14850

History

Start date End date Type Value
2025-03-06 2025-03-06 Address 147 DRYDEN RD C2, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2023-04-25 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-25 2025-03-06 Address 147 DRIDEN RD C2, ITHACA, NY, 14850, USA (Type of address: Service of Process)
2023-04-25 2023-04-25 Address 147 DRYDEN RD C2, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2023-04-25 2025-03-06 Address 147 DRYDEN RD C2, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2021-03-02 2023-04-25 Address 147 DRIDEN RD C2, ITHACA, NY, 14850, USA (Type of address: Service of Process)
2019-07-31 2023-04-25 Address 147 DRYDEN RD C2, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2019-03-29 2021-03-02 Address 147 DRIDEN RD, ITHACA, NY, 14850, USA (Type of address: Service of Process)
2017-03-20 2023-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-03-20 2019-03-29 Address 321 COLLEGE AVE, ITHACA, NY, 14850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250306002950 2025-03-06 BIENNIAL STATEMENT 2025-03-06
230425004405 2023-04-25 BIENNIAL STATEMENT 2023-03-01
210302061495 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190731060193 2019-07-31 BIENNIAL STATEMENT 2019-03-01
190329000280 2019-03-29 CERTIFICATE OF CHANGE 2019-03-29
170320010334 2017-03-20 CERTIFICATE OF INCORPORATION 2017-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9300938306 2021-01-30 0248 PPS 147 Dryden Rd # C2, Ithaca, NY, 14850-6600
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6314
Loan Approval Amount (current) 6314
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ithaca, TOMPKINS, NY, 14850-6600
Project Congressional District NY-19
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6345.14
Forgiveness Paid Date 2021-08-03

Date of last update: 24 Mar 2025

Sources: New York Secretary of State