Search icon

CO CO RUBY INC.

Company Details

Name: CO CO RUBY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2011 (14 years ago)
Entity Number: 4084659
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 270 WEST 36TH ST, 2ND FLR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 270 WEST 36TH ST, 2ND FLR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
JU KYUNG HAN Chief Executive Officer 270 WEST 36TH ST, 2ND FLR, NEW YORK, NY, United States, 10018

Licenses

Number Type Date End date Address
AEB-22-00360 Appearance Enhancement Business License 2022-03-15 2026-03-15 55 Cole St, Yonkers, NY, 10710-7502
AEB-22-00360 DOSAEBUSINESS 2022-03-15 2026-03-15 55 Cole St, Yonkers, NY, 10710

History

Start date End date Type Value
2011-04-21 2013-05-03 Address 6441 SAUNDERS STREET SUITE 118, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130503002003 2013-05-03 BIENNIAL STATEMENT 2013-04-01
110421000736 2011-04-21 CERTIFICATE OF INCORPORATION 2011-04-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-11-03 No data 162 Park Pl 11217, Brooklyn No data Commercial Bicycle Unit Inspections Department of Transportation The retail establishment makes deliveries by bicycle: "Yes". The company has a correct and complete register: "Yes". The business has a proper bicycle safety poster: "Yes". Properly equipped bicycle for delivery of goods: "Yes". Properly equipped bicycles: "Yes"
2017-04-10 No data 162 Park Pl 11217, Brooklyn No data Commercial Bicycle Unit Inspections Department of Transportation The retail establishment makes deliveries by bicycle: "Yes". The company has a correct and complete register: "Yes". The business has a proper bicycle safety poster: "Yes". Properly equipped bicycle for delivery of goods: "Yes". Properly equipped bicycles: "Yes"

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3764028904 2021-04-28 0202 PPS 270 W 36th St Frnt 2, New York, NY, 10018-7501
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12700
Loan Approval Amount (current) 12700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 10018-7501
Project Congressional District NY-12
Number of Employees 5
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12829.09
Forgiveness Paid Date 2022-05-18
4406818507 2021-02-25 0202 PPP 270 W 36th St Frnt 2, New York, NY, 10018-7755
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) 12700
Loan Approval Amount (current) 12700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 10018-7755
Project Congressional District NY-12
Number of Employees 5
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12773.07
Forgiveness Paid Date 2021-10-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State