Search icon

KOI THE USA LLC

Company Details

Name: KOI THE USA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jul 2018 (7 years ago)
Entity Number: 5369435
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 189 BLEECKER STREET, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 189 BLEECKER STREET, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2018-07-03 2019-11-25 Address 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191125001206 2019-11-25 CERTIFICATE OF CHANGE 2019-11-25
181212000532 2018-12-12 CERTIFICATE OF PUBLICATION 2018-12-12
180703010013 2018-07-03 ARTICLES OF ORGANIZATION 2018-07-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6095307305 2020-04-30 0202 PPP 189 BLEECKER ST, NEW YORK, NY, 10012-1407
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26377
Loan Approval Amount (current) 26377
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10012-1407
Project Congressional District NY-10
Number of Employees 13
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23940.42
Forgiveness Paid Date 2021-03-10

Date of last update: 23 Mar 2025

Sources: New York Secretary of State