Search icon

NOKEN, INC.

Company Details

Name: NOKEN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jul 2017 (8 years ago)
Date of dissolution: 31 Jan 2023
Entity Number: 5167863
ZIP code: 10013
County: New York
Place of Formation: Delaware
Address: 447 BROADWAY 2ND FL, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 447 BROADWAY 2ND FL, NEW YORK, NY, United States, 10013

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2017-07-11 2023-08-29 Address 447 BROADWAY 2ND FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230829000231 2023-01-31 CERTIFICATE OF TERMINATION 2023-01-31
170711000418 2017-07-11 APPLICATION OF AUTHORITY 2017-07-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3916557108 2020-04-12 0202 PPP 33 Irving Place 3rd Floor, New York, NY, 10003
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 224300
Loan Approval Amount (current) 224300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
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, 10003-0001
Project Congressional District NY-10
Number of Employees 9
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 226972.91
Forgiveness Paid Date 2021-06-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State