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
980408002555 1998-04-08 BIENNIAL STATEMENT 1998-03-01
940511002239 1994-05-11 BIENNIAL STATEMENT 1994-03-01
930527002548 1993-05-27 BIENNIAL STATEMENT 1993-03-01
920323000068 1992-03-23 CERTIFICATE OF INCORPORATION 1992-03-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-19 No data 578 5TH AVE, Manhattan, NEW YORK, NY, 10036 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-13 No data 578 5TH AVE, Manhattan, NEW YORK, NY, 10036 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-20 No data 578 5TH AVE, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-03 No data 578 5TH AVE, Manhattan, NEW YORK, NY, 10036 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7261418409 2021-02-11 0202 PPS 578 5th Ave, New York, NY, 10036-4802
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23050
Loan Approval Amount (current) 23050
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, 10036-4802
Project Congressional District NY-12
Number of Employees 2
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23192.44
Forgiveness Paid Date 2021-09-28
2856827708 2020-05-01 0202 PPP 578 5TH AVE, NEW YORK, NY, 10036
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23720
Loan Approval Amount (current) 23720
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, 10036-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23985.39
Forgiveness Paid Date 2021-06-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State