Search icon

BIG KO-KO INC

Company Details

Name: BIG KO-KO INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 2017 (7 years ago)
Entity Number: 5255422
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 321 COLLEGE AVENUE, ITHACA, NY, United States, 14850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 321 COLLEGE AVENUE, ITHACA, NY, United States, 14850

Filings

Filing Number Date Filed Type Effective Date
171222010424 2017-12-22 CERTIFICATE OF INCORPORATION 2017-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2811448301 2021-01-21 0248 PPP 321 College Ave, Ithaca, NY, 14850-4623
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21625
Loan Approval Amount (current) 21625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ithaca, TOMPKINS, NY, 14850-4623
Project Congressional District NY-19
Number of Employees 13
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47331
Originating Lender Name Tompkins Community Bank
Originating Lender Address ITHACA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21784.37
Forgiveness Paid Date 2021-10-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200376 Fair Labor Standards Act 2022-04-22 consent
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 3
Filing Date 2022-04-22
Termination Date 2023-01-12
Date Issue Joined 2022-07-05
Pretrial Conference Date 2022-07-06
Section 0002
Sub Section FL
Status Terminated

Parties

Name CHAE
Role Plaintiff
Name BIG KO-KO INC
Role Defendant
2201938 Fair Labor Standards Act 2022-04-05 transfer to another district
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 2
Filing Date 2022-04-05
Termination Date 2022-04-13
Section 0002
Sub Section FL
Status Terminated

Parties

Name CHAE
Role Plaintiff
Name BIG KO-KO INC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State