Search icon

WHITE COCONUT INC.

Headquarter

Company Details

Name: WHITE COCONUT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 2012 (13 years ago)
Entity Number: 4308070
ZIP code: 11213
County: Kings
Place of Formation: New York
Address: 239-241 Kingston Avenue, Brooklyn, NY, United States, 11213

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of WHITE COCONUT INC., FLORIDA F22000006463 FLORIDA

DOS Process Agent

Name Role Address
WHITE COCONUT INC. DOS Process Agent 239-241 Kingston Avenue, Brooklyn, NY, United States, 11213

Chief Executive Officer

Name Role Address
MENDEL RASKIN Chief Executive Officer 251 TROY AVENUE #3, BROOKLYN, NY, United States, 11213

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 31 FORD ST, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 251 TROY AVENUE #3, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
2022-09-29 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-10-15 2022-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-10-15 2024-11-01 Address 583 MONTGOMERY STREET, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101035928 2024-11-01 BIENNIAL STATEMENT 2024-11-01
220928010332 2022-09-28 BIENNIAL STATEMENT 2020-10-01
121015000402 2012-10-15 CERTIFICATE OF INCORPORATION 2012-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2542587204 2020-04-16 0202 PPP 31 Ford st, BROOKLYN, NY, 11213
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16900
Loan Approval Amount (current) 16900
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11213-0001
Project Congressional District NY-08
Number of Employees 4
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 17076.2
Forgiveness Paid Date 2021-05-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State