Search icon

KOKO CONTRACTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KOKO CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1984 (41 years ago)
Entity Number: 898818
ZIP code: 11766
County: Suffolk
Place of Formation: New York
Address: 516 RTE 25A, MT SINAI, NY, United States, 11766

Contact Details

Phone +1 631-928-0220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KOKO CONTRACTING, INC. DOS Process Agent 516 RTE 25A, MT SINAI, NY, United States, 11766

Chief Executive Officer

Name Role Address
GEORGE KOKOLAKIS Chief Executive Officer 516 RTE 25A, SUITE 2, MT SINAI, NY, United States, 11766

Unique Entity ID

CAGE Code:
0L7H8
UEI Expiration Date:
2015-10-06

Business Information

Activation Date:
2014-10-06
Initial Registration Date:
2002-03-18

Commercial and government entity program

CAGE number:
0L7H8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03

Contact Information

POC:
GEORGE KOKOLAKIS

Form 5500 Series

Employer Identification Number (EIN):
112679631
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:

Permits

Number Date End date Type Address
M022025184C13 2025-07-03 2025-10-02 PLACE CONSTRUCTION OFFICE TRAILER ON STREET ESSEX STREET, MANHATTAN, FROM STREET AVENUE A TO STREET STANTON STREET
M022025184C14 2025-07-03 2025-10-02 OCCUPANCY OF ROADWAY AS STIPULATED ESSEX STREET, MANHATTAN, FROM STREET AVENUE A TO STREET STANTON STREET
M022025184C11 2025-07-03 2025-10-02 PLACE MATERIAL ON STREET ESSEX STREET, MANHATTAN, FROM STREET AVENUE A TO STREET STANTON STREET
M022025184C12 2025-07-03 2025-10-02 CROSSING SIDEWALK ESSEX STREET, MANHATTAN, FROM STREET AVENUE A TO STREET STANTON STREET
M022025184C15 2025-07-03 2025-10-02 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET ESSEX STREET, MANHATTAN, FROM STREET AVENUE A TO STREET STANTON STREET

History

Start date End date Type Value
2025-01-31 2025-01-31 Address 516 RTE 25A, MT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer)
2025-01-31 2025-01-31 Address 516 RTE 25A, SUITE 2, MT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer)
2024-10-25 2025-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-17 2024-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-30 2024-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250131002314 2025-01-31 BIENNIAL STATEMENT 2025-01-31
200427060139 2020-04-27 BIENNIAL STATEMENT 2020-03-01
180321006045 2018-03-21 BIENNIAL STATEMENT 2018-03-01
170912006254 2017-09-12 BIENNIAL STATEMENT 2016-03-01
140515002109 2014-05-15 BIENNIAL STATEMENT 2014-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
709415.00
Total Face Value Of Loan:
709415.00
Date:
2020-04-28
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:
709412.00
Total Face Value Of Loan:
709412.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-07-08
Type:
Complaint
Address:
99 PRISON ROAD, WOODBOURNE, NY, 12788
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-07-08
Type:
Complaint
Address:
99 PRISON ROAD, WOODBOURNE, NY, 12788
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2003-08-18
Type:
Complaint
Address:
888 FOUNTAIN AVE, BROOKLYN, NY, 11208
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-04-03
Type:
Prog Related
Address:
SHOPPING CENTER, WEST POINT, NY, 10996
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
42
Initial Approval Amount:
$709,415
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$709,415
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$715,770.58
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $709,414
Jobs Reported:
60
Initial Approval Amount:
$709,412
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$709,412
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$718,457
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $709,412

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 928-9527
Add Date:
2018-06-20
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-12-12
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2022-05-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
TRUSTEES FOR THE MASON ,
Party Role:
Plaintiff
Party Name:
KOKO CONTRACTING, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-10-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BRICKLAYERS INSURANCE A,
Party Role:
Plaintiff
Party Name:
KOKO CONTRACTING, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State