Name: | COCONUT COCONUT AND COCONUT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Jan 2015 (10 years ago) |
Entity Number: | 4687058 |
ZIP code: | 10002 |
County: | Kings |
Place of Formation: | New York |
Address: | 85 DELANCEY ST, SECOND FLOOR SUITE 49, NEW YORK, NY, United States, 10002 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | COCONUT COCONUT AND COCONUT, LLC, ALABAMA | 001-182-654 | ALABAMA |
Headquarter of | COCONUT COCONUT AND COCONUT, LLC, COLORADO | 20251339104 | COLORADO |
Name | Role | Address |
---|---|---|
YAIR TYGIEL | DOS Process Agent | 85 DELANCEY ST, SECOND FLOOR SUITE 49, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-02 | 2025-01-07 | Address | 315 SEIGEL ST., LOFT 310, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250107000045 | 2025-01-07 | BIENNIAL STATEMENT | 2025-01-07 |
230113003854 | 2023-01-13 | BIENNIAL STATEMENT | 2023-01-01 |
220218001156 | 2022-02-18 | BIENNIAL STATEMENT | 2022-02-18 |
150102010007 | 2015-01-02 | ARTICLES OF ORGANIZATION | 2015-01-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2045247206 | 2020-04-15 | 0202 | PPP | 195 BROADWAY # 336, BROOKLYN, NY, 11211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9428698305 | 2021-01-30 | 0202 | PPS | 195 Broadway # 336, Brooklyn, NY, 11211-6128 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State