Search icon

COCO MALAYSIA CUISINE INC.

Company Details

Name: COCO MALAYSIA CUISINE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 2015 (9 years ago)
Entity Number: 4852067
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 8269 BROADWAY, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COCO MALAYSIA CUISINE INC. DOS Process Agent 8269 BROADWAY, ELMHURST, NY, United States, 11373

Chief Executive Officer

Name Role Address
HOOI HWANG LAW Chief Executive Officer 8269 BROADWAY, ELMHURST, NY, United States, 11373

History

Start date End date Type Value
2023-11-09 2023-11-09 Address 8269 BROADWAY, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2017-11-02 2023-11-09 Address 8269 BROADWAY, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2017-11-02 2023-11-09 Address 8269 BROADWAY, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2015-11-18 2023-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-11-18 2017-11-02 Address 82-69 BROADWAY, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231109002764 2023-11-09 BIENNIAL STATEMENT 2023-11-01
211122002305 2021-11-22 BIENNIAL STATEMENT 2021-11-22
191105061779 2019-11-05 BIENNIAL STATEMENT 2019-11-01
171102007296 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151118010357 2015-11-18 CERTIFICATE OF INCORPORATION 2015-11-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2276327704 2020-05-01 0202 PPP 8269 BROADWAY, ELMHURST, NY, 11373
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23700
Loan Approval Amount (current) 23700
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 ELMHURST, QUEENS, NY, 11373-0001
Project Congressional District NY-06
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23956.78
Forgiveness Paid Date 2021-06-04
5147658310 2021-01-25 0202 PPS 8269 Broadway, Elmhurst, NY, 11373-3352
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38094
Loan Approval Amount (current) 38094
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Elmhurst, QUEENS, NY, 11373-3352
Project Congressional District NY-06
Number of Employees 7
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38443.63
Forgiveness Paid Date 2021-12-29

Date of last update: 08 Mar 2025

Sources: New York Secretary of State