Search icon

COCONUT COCONUT AND COCONUT, LLC

Headquarter

Company Details

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

Links between entities

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

DOS Process Agent

Name Role Address
YAIR TYGIEL DOS Process Agent 85 DELANCEY ST, SECOND FLOOR SUITE 49, NEW YORK, NY, United States, 10002

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42742
Loan Approval Amount (current) 42742
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 BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 3
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43148.07
Forgiveness Paid Date 2021-04-01
9428698305 2021-01-30 0202 PPS 195 Broadway # 336, Brooklyn, NY, 11211-6128
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59839
Loan Approval Amount (current) 59839
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 Brooklyn, KINGS, NY, 11211-6128
Project Congressional District NY-07
Number of Employees 2
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60479.18
Forgiveness Paid Date 2022-03-03

Date of last update: 25 Mar 2025

Sources: New York Secretary of State