Search icon

FINE COCOA PRODUCTS CORP.

Company Details

Name: FINE COCOA PRODUCTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 2011 (13 years ago)
Entity Number: 4176273
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 67 35TH STREET, UNIT C413, BROOKLYN, NY, United States, 11232
Principal Address: LEILA CARVAJAL ERKER, 67 35th Street C413, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEILA CARVAJAL ERKER Chief Executive Officer 67 35TH STREET C413, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
FINE COCOA PRODUCTS CORP. DOS Process Agent 67 35TH STREET, UNIT C413, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2023-12-19 2023-12-19 Address 224 48TH ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2023-12-19 2023-12-19 Address 67 35TH STREET C413, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2018-08-15 2023-12-19 Address 67 35TH STREET, BLDG 5, FL 4, UNIT C413, MAIL BOX 95, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2014-01-07 2017-12-04 Address LEILA CARVAJAL-ERKER, 224 48TH ST, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
2014-01-07 2023-12-19 Address 224 48TH ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2014-01-07 2018-08-15 Address 224 48TH ST, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2011-12-14 2014-01-07 Address 224 48TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2011-12-14 2023-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231219004327 2023-12-19 BIENNIAL STATEMENT 2023-12-19
210707002839 2021-07-07 BIENNIAL STATEMENT 2021-07-07
180815000080 2018-08-15 CERTIFICATE OF CHANGE 2018-08-15
171204006882 2017-12-04 BIENNIAL STATEMENT 2017-12-01
151214006103 2015-12-14 BIENNIAL STATEMENT 2015-12-01
140107002145 2014-01-07 BIENNIAL STATEMENT 2013-12-01
111214000042 2011-12-14 CERTIFICATE OF INCORPORATION 2011-12-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5921177105 2020-04-14 0202 PPP 67 35th Street C413, BROOKLYN, NY, 11232
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42800
Loan Approval Amount (current) 42800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11232-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 424450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43066.31
Forgiveness Paid Date 2020-12-02
6268778301 2021-01-26 0202 PPS 67 35th St Unit C413, Brooklyn, NY, 11232-2247
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42800
Loan Approval Amount (current) 42800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-2247
Project Congressional District NY-10
Number of Employees 4
NAICS code 424450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43050.86
Forgiveness Paid Date 2021-08-31

Date of last update: 26 Mar 2025

Sources: New York Secretary of State