Search icon

COCO TEA NY INC.

Company Details

Name: COCO TEA NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 2010 (15 years ago)
Entity Number: 3961762
ZIP code: 11354
County: New York
Place of Formation: New York
Address: 39-22 Main St., Flushing, NY, United States, 11354
Principal Address: 37-12 Prince St, 12B, Flushing, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COCO TEA NY INC DOS Process Agent 39-22 Main St., Flushing, NY, United States, 11354

Chief Executive Officer

Name Role Address
LI WEN CHIANG Chief Executive Officer 39-22 MAIN ST., FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2024-06-13 2024-06-13 Address 39-22 MAIN ST., FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2010-11-16 2010-11-30 Name CO CO NY INC.
2010-06-15 2010-11-16 Name GO GO CAFE LEXINGTON INC.
2010-06-15 2024-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-06-15 2024-06-13 Address 459 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240613003256 2024-06-13 BIENNIAL STATEMENT 2024-06-13
220218001363 2022-02-18 BIENNIAL STATEMENT 2022-02-18
101130000242 2010-11-30 CERTIFICATE OF AMENDMENT 2010-11-30
101116000066 2010-11-16 CERTIFICATE OF AMENDMENT 2010-11-16
100615000428 2010-06-15 CERTIFICATE OF INCORPORATION 2010-06-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-31 No data 459 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-16 No data 38 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10010 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-12 No data 8655 BROADWAY, Queens, ELMHURST, NY, 11373 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-14 No data 38 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10010 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-20 No data 38 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10010 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-03 No data 4024 COLLEGE POINT BLVD, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-16 No data 8655 BROADWAY, Queens, ELMHURST, NY, 11373 No Violation Issued 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
210629 OL VIO INVOICED 2013-04-30 700 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2411458708 2021-03-29 0202 PPS 3712 Prince St Ste 12B, Flushing, NY, 11354-4653
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 324810
Loan Approval Amount (current) 324810
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-4653
Project Congressional District NY-06
Number of Employees 63
NAICS code 722515
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 326604.94
Forgiveness Paid Date 2021-10-20
2215037707 2020-05-01 0202 PPP 459 Lexington Ave, New York, NY, 10017
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) 232007
Loan Approval Amount (current) 232007
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, 10017-0001
Project Congressional District NY-12
Number of Employees 63
NAICS code 424490
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 234463.83
Forgiveness Paid Date 2021-05-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1907721 Americans with Disabilities Act - Other 2019-08-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-08-19
Termination Date 2020-01-07
Date Issue Joined 2019-11-06
Pretrial Conference Date 2019-11-04
Section 1331
Sub Section OT
Status Terminated

Parties

Name GIROTTO
Role Plaintiff
Name COCO TEA NY INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State