Search icon

ROCKET KOEN, INC.

Company Details

Name: ROCKET KOEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 2018 (7 years ago)
Date of dissolution: 01 May 2024
Entity Number: 5278647
ZIP code: 10122
County: New York
Place of Formation: New York
Address: 14 PENN PLAZA STE 2000, NEW YORK, NY, United States, 10122
Principal Address: 14 PENN PLAZA STE 2000, NEW YORK, NY, United States, 10122

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ARMANINO LLP DOS Process Agent 14 PENN PLAZA STE 2000, NEW YORK, NY, United States, 10122

Chief Executive Officer

Name Role Address
JAMES YAEGASHI Chief Executive Officer C/O ARMANINO LLP, 14 PENN PLAZA STE 2000, NEW YORK, NY, United States, 10122

History

Start date End date Type Value
2024-05-13 2024-05-13 Address C/O ARMANINO LLP, 14 PENN PLAZA STE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-02-02 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-02 2024-02-02 Address C/O ARMANINO LLP, 14 PENN PLAZA STE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-02-02 2024-05-13 Address C/O ARMANINO LLP, 14 PENN PLAZA STE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-02-02 2024-05-13 Address 14 PENN PLAZA STE 2000, NEW YORK, NY, 10122, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240513000328 2024-05-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-01
240202000601 2024-02-02 BIENNIAL STATEMENT 2024-02-02
221209001362 2022-12-09 BIENNIAL STATEMENT 2022-02-01
180320000090 2018-03-20 CERTIFICATE OF CHANGE 2018-03-20
180201010421 2018-02-01 CERTIFICATE OF INCORPORATION 2018-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20960.00
Total Face Value Of Loan:
20960.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20967.00
Total Face Value Of Loan:
20967.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20967
Current Approval Amount:
20967
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21210.15
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20960
Current Approval Amount:
20960
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21119.76

Date of last update: 24 Mar 2025

Sources: New York Secretary of State