Search icon

NORIKOH K.O.H INC

Company Details

Name: NORIKOH K.O.H INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 2018 (7 years ago)
Entity Number: 5385491
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 10E 39 STREET, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-484-2290

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10E 39 STREET, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date Last renew date End date Address Description
0340-21-117735 No data Alcohol sale 2023-10-27 2023-10-27 2025-10-31 43 W 24TH ST, NEW YORK, New York, 10010 Restaurant
2092915-DCA Inactive Business 2019-12-12 No data 2021-04-15 No data No data

Filings

Filing Number Date Filed Type Effective Date
180801010034 2018-08-01 CERTIFICATE OF INCORPORATION 2018-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3176695 DCA-SUS CREDITED 2020-04-23 5210.06982421875 Suspense Account
3175033 SWC-CIN-INT CREDITED 2020-04-10 1189.469970703125 Sidewalk Cafe Interest for Consent Fee
3166008 SWC-CON-ONL CREDITED 2020-03-03 18235.23046875 Sidewalk Cafe Consent Fee
3156572 SWC-CON-ONL INVOICED 2020-02-07 1149.0699462890625 Sidewalk Cafe Consent Fee
3104047 SWC-CON INVOICED 2019-10-17 445 Petition For Revocable Consent Fee
3104049 PLANREVIEW INVOICED 2019-10-17 310 Sidewalk Cafe Plan Review Fee
3104046 LICENSE INVOICED 2019-10-17 510 Sidewalk Cafe License Fee
3104048 SEC-DEP-UN INVOICED 2019-10-17 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4111688606 2021-03-18 0202 PPS 43 W 24th St, New York, NY, 10010-3205
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71228
Loan Approval Amount (current) 71228
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10010-3205
Project Congressional District NY-12
Number of Employees 26
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 71675.91
Forgiveness Paid Date 2021-11-08
6089787400 2020-05-13 0202 PPP 43 W 24TH ST, NEW YORK, NY, 10010-3205
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110317
Loan Approval Amount (current) 110317
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224498
Servicing Lender Name Renaissance Economic Development Corporation
Servicing Lender Address 2 Allen Street, 7th Floor, New York, NY, 10002
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, 10010-3205
Project Congressional District NY-12
Number of Employees 26
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224498
Originating Lender Name Renaissance Economic Development Corporation
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 111150.51
Forgiveness Paid Date 2021-02-17

Date of last update: 23 Mar 2025

Sources: New York Secretary of State