Search icon

COCO ITALIAN RESTAURANTS, INC.

Company Details

Name: COCO ITALIAN RESTAURANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1987 (38 years ago)
Entity Number: 1164716
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 3573 LONG BEACH RD, OCEANSIDE, NY, United States, 11572
Principal Address: 3573 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL DICOCO Chief Executive Officer 3573 LONG BEACH RD, OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3573 LONG BEACH RD, OCEANSIDE, NY, United States, 11572

Licenses

Number Type Date Last renew date End date Address Description
0240-23-141291 Alcohol sale 2023-05-10 2023-05-10 2025-04-30 3573 LONG BEACH ROAD, OCEANSIDE, New York, 11572 Restaurant

History

Start date End date Type Value
1993-06-28 1997-04-21 Address 2465 HAFF AVENUE, NORTH BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
1993-06-28 1997-04-21 Address 2465 HAFF AVENUE, NORTH BELLMORE, NY, 11710, USA (Type of address: Service of Process)
1987-04-22 1993-06-28 Address 2465 HAFF AVE, NORTH BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110608002937 2011-06-08 BIENNIAL STATEMENT 2011-04-01
090408002679 2009-04-08 BIENNIAL STATEMENT 2009-04-01
070412003157 2007-04-12 BIENNIAL STATEMENT 2007-04-01
050520002553 2005-05-20 BIENNIAL STATEMENT 2005-04-01
030404002754 2003-04-04 BIENNIAL STATEMENT 2003-04-01
010416002191 2001-04-16 BIENNIAL STATEMENT 2001-04-01
990615002050 1999-06-15 BIENNIAL STATEMENT 1999-04-01
970421002719 1997-04-21 BIENNIAL STATEMENT 1997-04-01
930628002518 1993-06-28 BIENNIAL STATEMENT 1993-04-01
B486849-9 1987-04-22 CERTIFICATE OF INCORPORATION 1987-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7236667209 2020-04-28 0235 PPP 3573 Long Beach Road, Oceanside, NY, 11572
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57200
Loan Approval Amount (current) 57200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oceanside, NASSAU, NY, 11572-0001
Project Congressional District NY-04
Number of Employees 13
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 57942.82
Forgiveness Paid Date 2021-08-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State