Search icon

COCO NAIL, INC.

Company Details

Name: COCO NAIL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2014 (10 years ago)
Entity Number: 4670480
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 889 LIVONIA AVENUE, BROOKLYN, NY, United States, 11207
Principal Address: 889 LIVONIA AVE, BROOKLYN, NY, United States, 11207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JINYAN CHEN Chief Executive Officer 889 LIVONIA AVE, BROOKLYN, NY, United States, 11207

DOS Process Agent

Name Role Address
COCO NAIL, INC. DOS Process Agent 889 LIVONIA AVENUE, BROOKLYN, NY, United States, 11207

Agent

Name Role Address
JIN YAN CHEN Agent 889 LIVONIA AVENUE, BROOKLYN, NY, 11207

Licenses

Number Type Date End date Address
AEB-15-00111 Appearance Enhancement Business License 2015-01-15 2027-01-15 889 Livonia Ave, Brooklyn, NY, 11207-5624

History

Start date End date Type Value
2014-11-21 2015-05-12 Address 889 LIVONIA AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
210204060859 2021-02-04 BIENNIAL STATEMENT 2020-11-01
150512000522 2015-05-12 CERTIFICATE OF CHANGE 2015-05-12
141121010329 2014-11-21 CERTIFICATE OF INCORPORATION 2014-11-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-10-05 No data 889 LIVONIA AVE, Brooklyn, BROOKLYN, NY, 11207 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-01 No data 889 LIVONIA AVE, Brooklyn, BROOKLYN, NY, 11207 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
2086944 CL VIO INVOICED 2015-05-21 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-05-01 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4363058808 2021-04-16 0202 PPS 889 Livonia Ave, Brooklyn, NY, 11207-5624
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9795
Loan Approval Amount (current) 9795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5536
Servicing Lender Name Cathay Bank
Servicing Lender Address 777 N Broadway, LOS ANGELES, CA, 90012-2819
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11207-5624
Project Congressional District NY-08
Number of Employees 4
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 5536
Originating Lender Name Cathay Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9840.08
Forgiveness Paid Date 2021-10-06
4488848410 2021-02-06 0202 PPP 889 Livonia Ave, Brooklyn, NY, 11207-5624
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9795
Loan Approval Amount (current) 9795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5536
Servicing Lender Name Cathay Bank
Servicing Lender Address 777 N Broadway, LOS ANGELES, CA, 90012-2819
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11207-5624
Project Congressional District NY-08
Number of Employees 4
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 5536
Originating Lender Name Cathay Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9858.6
Forgiveness Paid Date 2021-10-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State