Search icon

COCO NYC INC.

Company Details

Name: COCO NYC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 2013 (12 years ago)
Entity Number: 4449050
ZIP code: 11361
County: New York
Place of Formation: New York
Address: 45-40 Bell Blvd, Bayside, NY, United States, 11361
Principal Address: 37-12 Prince St, 12B, Flushing, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COCO NYC INC DOS Process Agent 45-40 Bell Blvd, Bayside, NY, United States, 11361

Chief Executive Officer

Name Role Address
LI WEN CHIANG Chief Executive Officer 45-40 BELL BLVD., BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
2023-08-04 2023-08-04 Address 33 STR MARKS PL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-08-04 2023-08-04 Address 45-40 BELL BLVD., BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2018-11-27 2023-08-04 Address 33 STR MARKS PL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2013-08-21 2023-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-08-21 2023-08-04 Address 33 STR MARKS PL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230804004153 2023-08-04 BIENNIAL STATEMENT 2023-08-01
220218002213 2022-02-18 BIENNIAL STATEMENT 2022-02-18
181127006366 2018-11-27 BIENNIAL STATEMENT 2017-08-01
130821000816 2013-08-21 CERTIFICATE OF INCORPORATION 2013-08-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-08-01 No data 33 SAINT MARKS PL, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-01 No data 79 DIVISION ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-05 No data 79 DIVISION ST, Manhattan, NEW YORK, NY, 10002 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-08 No data 33 SAINT MARKS PL, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2237044 CL VIO CREDITED 2015-12-17 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-12-05 No data REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3030867707 2020-05-01 0202 PPP 4540 Bell Blvd, Bayside, NY, 11361
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141087
Loan Approval Amount (current) 141087
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 Bayside, QUEENS, NY, 11361-0001
Project Congressional District NY-03
Number of Employees 45
NAICS code -
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 Unanswered
Veteran Unanswered
Forgiveness Amount 142339.07
Forgiveness Paid Date 2021-03-24
1133558610 2021-03-12 0202 PPS 3712 Prince St Ste 12B, Flushing, NY, 11354-4653
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) 197519
Loan Approval Amount (current) 197519
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 Flushing, QUEENS, NY, 11354-4653
Project Congressional District NY-06
Number of Employees 45
NAICS code 722515
Borrower Race Asian
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 198680.41
Forgiveness Paid Date 2021-10-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State