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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-23 COCO FARMS OF ELMSFORD 58 N CENTRAL AVE, ELMSFORD, Westchester, NY, 10523 A Food Inspection Department of Agriculture and Markets No data
2024-08-01 COCO FARMS OF ELMSFORD 58 N CENTRAL AVE, ELMSFORD, Westchester, NY, 10523 B Food Inspection Department of Agriculture and Markets 10B - Establishment has insufficient space to accommodate operations with non-food items stored directly on the back room floor hampering proper inspection and cleaning. - Establishment has insufficient space to accommodate operations with food items stored directly on retail area and walking cooler floor hampering proper inspection and cleaning, with improper food storage pallets- soda crates in use.
2023-03-23 COCO FARMS OF ELMSFORD 58 N CENTRAL AVE, ELMSFORD, Westchester, NY, 10523 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
1574808706 2021-03-27 0202 PPS 3 W Main St Ste 206, Elmsford, NY, 10523-2414
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49467
Loan Approval Amount (current) 49467
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 Elmsford, WESTCHESTER, NY, 10523-2414
Project Congressional District NY-16
Number of Employees 8
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49712.08
Forgiveness Paid Date 2021-09-29
2235607709 2020-05-01 0202 PPP 3 W MAIN ST STE 206, ELMSFORD, NY, 10523
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51670
Loan Approval Amount (current) 51670
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 ELMSFORD, WESTCHESTER, NY, 10523-0001
Project Congressional District NY-16
Number of Employees 170
NAICS code 111998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52051.18
Forgiveness Paid Date 2021-01-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State