Search icon

CO-CO NAILS BREWSTER, INC.

Company Details

Name: CO-CO NAILS BREWSTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2004 (21 years ago)
Entity Number: 3009028
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: 111-F INDEPENDENT WAY, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
CO-CO NAILS BREWSTER, INC. DOS Process Agent 111-F INDEPENDENT WAY, BREWSTER, NY, United States, 10509

Chief Executive Officer

Name Role Address
OI SOOK LEE Chief Executive Officer 111-F INDEPENDENT WAY, BREWSTER, NY, United States, 10509

Licenses

Number Type Date End date Address
21CO1210605 Appearance Enhancement Business License 2004-10-19 2024-10-19 111 F INDEPENDENT WAY, BREWSTER, NY, 10509

History

Start date End date Type Value
2024-03-28 2024-03-28 Address 111-F INDEPENDENT WAY, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2014-03-24 2024-03-28 Address 156-11 NORTHERN BLVD 2ND FLR, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2012-03-14 2014-03-24 Address 248 WEST 35TH ST, 14TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-02-23 2012-03-14 Address 248 WEST 35TH ST, 14TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-03-14 2010-02-23 Address 45 WEST 34TH ST, #701, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-03-14 2024-03-28 Address 111-F INDEPENDENT WAY, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2004-02-04 2024-03-28 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2004-02-04 2006-03-14 Address 15-57 208TH PLACE, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240328001004 2024-03-28 BIENNIAL STATEMENT 2024-03-28
140324002622 2014-03-24 BIENNIAL STATEMENT 2014-02-01
120314002820 2012-03-14 BIENNIAL STATEMENT 2012-02-01
100223002421 2010-02-23 BIENNIAL STATEMENT 2010-02-01
080205002400 2008-02-05 BIENNIAL STATEMENT 2008-02-01
060314002640 2006-03-14 BIENNIAL STATEMENT 2006-02-01
040204000819 2004-02-04 CERTIFICATE OF INCORPORATION 2004-02-04

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3361915003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient CO-CO NAILS BREWSTER, INC.
Recipient Name Raw CO-CO NAILS BREWSTER, INC.
Recipient Address 111 INDEPENDENT WAY #F, BREWSTER, PUTNAM, NEW YORK, 10509-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 775.00
Face Value of Direct Loan 25000.00
Link View Page
3133285002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient CO-CO NAILS BREWSTER, INC.
Recipient Name Raw CO-CO NAILS BREWSTER INC
Recipient DUNS 173647244
Recipient Address 111 INDEPENDENT WAY F, BREWSTER, PUTNAM, NEW YORK, 10509-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
3280046007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient CO-CO NAILS BREWSTER, INC.
Recipient Name Raw CO-CO NAILS BREWSTER INC
Recipient DUNS 173647244
Recipient Address 111 INDEPENDENT WAY #F, BREWSTER, PUTNAM, NEW YORK, 10509-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 350000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2304398305 2021-01-20 0202 PPS 111 Independent Way Ste F, Brewster, NY, 10509-2369
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125725
Loan Approval Amount (current) 125725
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brewster, PUTNAM, NY, 10509-2369
Project Congressional District NY-17
Number of Employees 37
NAICS code 812112
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 126713.34
Forgiveness Paid Date 2021-11-09
4350317100 2020-04-13 0202 PPP INDEPENDENT WAY Ste F, BREWSTER, NY, 10509-2356
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124500
Loan Approval Amount (current) 124500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BREWSTER, PUTNAM, NY, 10509-2356
Project Congressional District NY-17
Number of Employees 20
NAICS code 812112
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 125357.67
Forgiveness Paid Date 2020-12-31

Date of last update: 29 Mar 2025

Sources: New York Secretary of State