-
Home Page
›
-
Counties
›
-
Kings
›
-
11207
›
-
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 (11 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
|
AEB-15-00111
|
DOSAEBUSINESS
|
2015-01-15
|
2027-01-15
|
889 Livonia Ave, Brooklyn, NY, 11207
|
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
|
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
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
9795.00
Total Face Value Of Loan:
9795.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
9795.00
Total Face Value Of Loan:
9795.00
Paycheck Protection Program
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9795
Current Approval Amount:
9795
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
9840.08
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9795
Current Approval Amount:
9795
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
9858.6
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources:
New York Secretary of State