Search icon

COCOJO, INC.

Company Details

Name: COCOJO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2015 (10 years ago)
Entity Number: 4698848
ZIP code: 12305
County: Schenectady
Place of Formation: New York
Address: 20 S CHURCH ST STE 1, Schenectady, NY, United States, 12305
Principal Address: 801 MIDDLE ST, NISKAYUNA, NY, United States, 12309

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
JASON BOWERS Agent 801 MIDDLE STREET, NISKAYUNA, NY, 12309

DOS Process Agent

Name Role Address
STEVEN M SARGENT DOS Process Agent 20 S CHURCH ST STE 1, Schenectady, NY, United States, 12305

Chief Executive Officer

Name Role Address
JASON BOWERS Chief Executive Officer 801 MIDDLE ST, NISKAYUNA, NY, United States, 12309

Licenses

Number Type Date Last renew date End date Address Description
0340-23-233646 Alcohol sale 2023-05-22 2023-05-22 2025-07-31 54 PHILIP ST, ALBANY, New York, 12207 Restaurant
0370-23-233646 Alcohol sale 2023-05-22 2023-05-22 2025-07-31 54 PHILIP ST, ALBANY, New York, 12207 Food & Beverage Business

History

Start date End date Type Value
2025-01-15 2025-01-15 Address 801 MIDDLE ST, NISKAYUNA, NY, 12309, USA (Type of address: Chief Executive Officer)
2017-01-03 2025-01-15 Address 801 MIDDLE ST, NISKAYUNA, NY, 12309, USA (Type of address: Chief Executive Officer)
2017-01-03 2025-01-15 Address 20 SOUTH CHURCH ST, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)
2015-01-22 2017-01-03 Address 801 MIDDLE STREET, NISKAYUNA, NY, 12309, USA (Type of address: Service of Process)
2015-01-22 2025-01-15 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250115000201 2025-01-15 BIENNIAL STATEMENT 2025-01-15
230111000297 2023-01-11 BIENNIAL STATEMENT 2023-01-01
210104060412 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190107060280 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170103007964 2017-01-03 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
90570.80
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-02
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:
29166.20
Total Face Value Of Loan:
29166.20
Date:
2020-08-04
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:
3.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29166.2
Current Approval Amount:
29166.2
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29363.88
Date Approved:
2020-08-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20830
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20986.35

Date of last update: 25 Mar 2025

Sources: New York Secretary of State