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

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

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
197519.00
Total Face Value Of Loan:
197519.00
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:
141087.00
Total Face Value Of Loan:
141087.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
197519
Current Approval Amount:
197519
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
198680.41
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
141087
Current Approval Amount:
141087
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
142339.07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State