Search icon

COCOZZA GROUP, LLC

Company Details

Name: COCOZZA GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Aug 2012 (13 years ago)
Entity Number: 4284343
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 38 WEST 28TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10001

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
COCOZZA GROUP, LLC DOS Process Agent 38 WEST 28TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2018-08-08 2024-08-01 Address 38 WEST 28TH STREET, 3RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2014-09-02 2018-08-08 Address 1001 AVE OF THE AMERICAS, 11TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2012-08-16 2014-09-02 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2012-08-16 2024-08-01 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240801034345 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220801004921 2022-08-01 BIENNIAL STATEMENT 2022-08-01
200803061192 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180808006284 2018-08-08 BIENNIAL STATEMENT 2018-08-01
160804006833 2016-08-04 BIENNIAL STATEMENT 2016-08-01
140902007250 2014-09-02 BIENNIAL STATEMENT 2014-08-01
120816000274 2012-08-16 ARTICLES OF ORGANIZATION 2012-08-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-09-12 No data 8 AVENUE, FROM STREET WEST 30 STREET TO STREET WEST 31 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Tape removed and Expansion Joints found sealed.
2017-07-20 No data 8 AVENUE, FROM STREET WEST 39 STREET TO STREET WEST 40 STREET No data Street Construction Inspections: Pick-Up Department of Transportation Closing Off 33' X 4'7" of the Sidewalk with a Construction Fence, No Permit on file. I/F/O 601 8th Avenue
2017-07-11 No data 8 AVENUE, FROM STREET WEST 39 STREET TO STREET WEST 40 STREET No data Street Construction Inspections: Pick-Up Department of Transportation Closing Off 33' X 4'7" of the Sidewalk with a Construction Fence, No Permit on file. I/F/O 601 8th Avenue
2017-07-03 No data 8 AVENUE, FROM STREET WEST 30 STREET TO STREET WEST 31 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Permit Expired, Remove all Protective Tape and Expansion Joint Covers from the Sidewalk, I/F/O 414
2016-11-16 No data WEST 24 STREET, FROM STREET 5 AVENUE TO STREET AVENUE OF THE AMERICAS No data Street Construction Inspections: Post-Audit Department of Transportation REPAIR SIDEWALKInspector # 652
2016-10-11 No data 8 AVENUE, FROM STREET WEST 30 STREET TO STREET WEST 31 STREET No data Street Construction Inspections: Post-Audit Department of Transportation NO WORK DONE ON 8AVE
2016-09-29 No data 8 AVENUE, FROM STREET WEST 30 STREET TO STREET WEST 31 STREET No data Street Construction Inspections: Active Department of Transportation sidewalk not occupied.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3075027706 2020-05-01 0202 PPP 38 W 28TH ST FL 3, NEW YORK, NY, 10001
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 182215
Loan Approval Amount (current) 182215
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, 10001-0001
Project Congressional District NY-12
Number of Employees 130
NAICS code 236220
Borrower Race White
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 167756.04
Forgiveness Paid Date 2021-11-12
5684318406 2021-02-09 0202 PPS 38 W 28th St Fl 3, New York, NY, 10001-4206
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180647
Loan Approval Amount (current) 180647
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, 10001-4206
Project Congressional District NY-12
Number of Employees 14
NAICS code 236220
Borrower Race White
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 182776.33
Forgiveness Paid Date 2022-04-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State