Search icon

COCO FARMS OF ELMSFORD INC.

Company Details

Name: COCO FARMS OF ELMSFORD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2013 (12 years ago)
Entity Number: 4401358
ZIP code: 10603
County: Westchester
Place of Formation: New York
Address: 399 KNOLLWOOD ROAD, SUITE 216, WHITE PLAINS, NY, United States, 10603
Principal Address: 3 WEST MAIN STREET, SUITE 206, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COCO FARMS OF ELMSFORD INC. DOS Process Agent 399 KNOLLWOOD ROAD, SUITE 216, WHITE PLAINS, NY, United States, 10603

Chief Executive Officer

Name Role Address
JAMES WEIL Chief Executive Officer 58 N CENTRAL AVE, ELMSFORD, NY, United States, 10523

Licenses

Number Type Date Last renew date End date Address Description
711268 Retail grocery store No data No data No data 58 N CENTRAL AVE, ELMSFORD, NY, 10523 No data
0081-22-127954 Alcohol sale 2022-10-31 2022-10-31 2025-11-30 58 N CENTRAL AVE, ELMSFORD, New York, 10523 Grocery Store

History

Start date End date Type Value
2019-05-09 2021-05-19 Address 3 WEST MAIN STREET, SUITE 206, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
2015-05-04 2017-05-03 Address 58 N CENTRAL AVE, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2015-05-04 2019-05-09 Address 235 MAMARONECK AVE , LL, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office)
2015-05-04 2019-05-09 Address 235 MAMARONECK AVE , LL, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
2013-05-09 2015-05-04 Address 235 MAMARONECK AVENUE STE 400, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210519060098 2021-05-19 BIENNIAL STATEMENT 2021-05-01
190509060115 2019-05-09 BIENNIAL STATEMENT 2019-05-01
170503007335 2017-05-03 BIENNIAL STATEMENT 2017-05-01
150504006370 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130509000904 2013-05-09 CERTIFICATE OF INCORPORATION 2013-05-09

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
49467.00
Total Face Value Of Loan:
49467.00
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:
51670.00
Total Face Value Of Loan:
51670.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51670
Current Approval Amount:
51670
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52051.18
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49467
Current Approval Amount:
49467
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49712.08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State