Search icon

COCO FINE JEWELRY INC.

Company Details

Name: COCO FINE JEWELRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1992 (33 years ago)
Entity Number: 1622574
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 578 5TH AVE, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-869-7551

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KIRKOR YEHICAG DOS Process Agent 578 5TH AVE, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
KIRKOR C YENICAG Chief Executive Officer 578 5TH AVE, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1401535-DCA Inactive Business 2011-07-25 2021-07-31

History

Start date End date Type Value
1993-05-27 2008-03-06 Address 501 BRINKERHOFF AVENUE, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
1993-05-27 2008-03-06 Address 501 BRINKERHOFF AVENUE, FORT LEE, NJ, 07024, USA (Type of address: Principal Executive Office)
1993-05-27 2008-03-06 Address 501 BRINKERHOFF AVENUE, FORT LEE, NJ, 07024, USA (Type of address: Service of Process)
1992-03-23 1993-05-27 Address 2840 STEVENS STREET, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080306002426 2008-03-06 BIENNIAL STATEMENT 2008-03-01
060501002908 2006-05-01 BIENNIAL STATEMENT 2006-03-01
040521002080 2004-05-21 BIENNIAL STATEMENT 2004-03-01
020412002681 2002-04-12 BIENNIAL STATEMENT 2002-03-01
000405002517 2000-04-05 BIENNIAL STATEMENT 2000-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3045738 RENEWAL INVOICED 2019-06-12 340 Secondhand Dealer General License Renewal Fee
2670722 SCALE-01 INVOICED 2017-09-27 20 SCALE TO 33 LBS
2645706 RENEWAL INVOICED 2017-07-24 340 Secondhand Dealer General License Renewal Fee
2362880 SCALE-01 INVOICED 2016-06-13 20 SCALE TO 33 LBS
2124612 RENEWAL INVOICED 2015-07-10 340 Secondhand Dealer General License Renewal Fee
1224016 RENEWAL INVOICED 2013-06-20 340 Secondhand Dealer General License Renewal Fee
1078798 LICENSE INVOICED 2011-07-26 425 Secondhand Dealer General License Fee
1078799 FINGERPRINT INVOICED 2011-07-25 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
23050.00
Total Face Value Of Loan:
23050.00
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:
23720.00
Total Face Value Of Loan:
23720.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23050
Current Approval Amount:
23050
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23192.44
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23720
Current Approval Amount:
23720
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23985.39

Date of last update: 15 Mar 2025

Sources: New York Secretary of State