Search icon

COCO YOUNG INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COCO YOUNG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 2011 (14 years ago)
Entity Number: 4113113
ZIP code: 10026
County: New York
Place of Formation: New York
Address: 2102 8TH AVENUE, NEW YORK, NY, United States, 10026
Principal Address: 2102 8TH AVE, NEW YORK, NY, United States, 10026

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2102 8TH AVENUE, NEW YORK, NY, United States, 10026

Chief Executive Officer

Name Role Address
HYUNGPHIL YOON Chief Executive Officer 2102 8 TH AVE, NEW YORK, NY, United States, 10026

Licenses

Number Type Date End date Address
21CO1405030 DOSAEBUSINESS 2014-01-03 2027-11-30 2102 Frederick Douglass Blvd, New York, NY, 10026
21CO1405030 Appearance Enhancement Business License 2011-11-30 2027-11-30 2102 Frederick Douglass Blvd, New York, NY, 10026-2738

History

Start date End date Type Value
2025-02-25 2025-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-06-29 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210603061825 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190604061097 2019-06-04 BIENNIAL STATEMENT 2019-06-01
150612006118 2015-06-12 BIENNIAL STATEMENT 2015-06-01
130613006010 2013-06-13 BIENNIAL STATEMENT 2013-06-01
110629000649 2011-06-29 CERTIFICATE OF INCORPORATION 2011-06-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
208015 OL VIO INVOICED 2013-02-08 750 OL - Other Violation

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:
38962.00
Total Face Value Of Loan:
38962.00
Date:
2021-02-01
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:
8600.00
Total Face Value Of Loan:
0.00
Date:
2020-08-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
7500.00
Total Face Value Of Loan:
7500.00
Date:
2020-07-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
39192.00
Total Face Value Of Loan:
39192.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38962
Current Approval Amount:
38962
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39442.47
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39192
Current Approval Amount:
39192
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39690.24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State