Search icon

COCO FARMS OF CARMEL, INC.

Company Details

Name: COCO FARMS OF CARMEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 2016 (9 years ago)
Entity Number: 4942329
ZIP code: 10605
County: Putnam
Place of Formation: New York
Address: 235 MAMARONECK AVENUE, WHITE PLAINS, NY, United States, 10605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 235 MAMARONECK AVENUE, WHITE PLAINS, NY, United States, 10605

Licenses

Number Type Date Last renew date End date Address Description
739854 Retail grocery store No data No data No data 1923 ROUTE 6, CARMEL, NY, 10512 No data
0081-22-230707 Alcohol sale 2022-11-18 2022-11-18 2025-12-31 1923 ROUTE 6, CARMEL, New York, 10512 Grocery Store

Filings

Filing Number Date Filed Type Effective Date
160506000040 2016-05-06 CERTIFICATE OF INCORPORATION 2016-05-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-08-27 COCO FARMS OF CARMEL 1923 ROUTE 6, CARMEL, Putnam, NY, 10512 A Food Inspection Department of Agriculture and Markets No data
2023-08-08 COCO FARMS OF CARMEL 1923 ROUTE 6, CARMEL, Putnam, NY, 10512 A Food Inspection Department of Agriculture and Markets No data
2023-06-20 COCO FARMS OF CARMEL 1923 ROUTE 6, CARMEL, Putnam, NY, 10512 B Food Inspection Department of Agriculture and Markets 15F - Retail grocery display shelf is dust laden.
2022-07-06 COCO FARMS OF CARMEL 1923 ROUTE 6, CARMEL, Putnam, NY, 10512 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1835407707 2020-05-01 0202 PPP 3 West Main Street 206, ELMSFORD, NY, 10523
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41595
Loan Approval Amount (current) 41595
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELMSFORD, WESTCHESTER, NY, 10523-0001
Project Congressional District NY-16
Number of Employees 100
NAICS code 111998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41869.02
Forgiveness Paid Date 2020-12-30
1670338707 2021-03-27 0202 PPS 3 W Main St Ste 206, Elmsford, NY, 10523-2414
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41395
Loan Approval Amount (current) 41395
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elmsford, WESTCHESTER, NY, 10523-2414
Project Congressional District NY-16
Number of Employees 7
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41602.34
Forgiveness Paid Date 2021-10-04

Date of last update: 24 Mar 2025

Sources: New York Secretary of State