Search icon

COCONUT KOSHER SUPERMARKET CORP.

Company Details

Name: COCONUT KOSHER SUPERMARKET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2012 (13 years ago)
Entity Number: 4187034
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 199 LEE AVE STE #651, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 199 LEE AVE STE #651, BROOKLYN, NY, United States, 11211

Licenses

Number Type Address
702575 Retail grocery store 15 THROOP AVE, BROOKLYN, NY, 11222

Filings

Filing Number Date Filed Type Effective Date
120111000091 2012-01-11 CERTIFICATE OF INCORPORATION 2012-01-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-09 COCONUT KOSHER SUPERMAR 15 THROOP AVE, BROOKLYN, Kings, NY, 11222 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5602427209 2020-04-27 0202 PPP 15 Throop Ave, Brooklyn, NY, 11206
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74837
Loan Approval Amount (current) 74837
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 11
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75499.26
Forgiveness Paid Date 2021-03-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State