Search icon

COCO SPA LLC

Company Details

Name: COCO SPA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Dec 2016 (8 years ago)
Entity Number: 5051270
ZIP code: 10451
County: New York
Place of Formation: New York
Address: 227B EAST 149 ST, BRONX, NY, United States, 10451

DOS Process Agent

Name Role Address
COCO SPA LLC DOS Process Agent 227B EAST 149 ST, BRONX, NY, United States, 10451

Licenses

Number Type Date End date Address
AEB-16-02981 Appearance Enhancement Business License 2016-12-28 2026-07-28 227B E 149th St, Bronx, NY, 10451-1865

Filings

Filing Number Date Filed Type Effective Date
201201061053 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181203006250 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161212010231 2016-12-12 ARTICLES OF ORGANIZATION 2016-12-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-10-19 No data 227B E 149TH ST, Bronx, BRONX, NY, 10451 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-18 No data 227B E 149TH ST, Bronx, BRONX, NY, 10451 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-18 No data 227 E 149TH ST, Bronx, BRONX, NY, 10451 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2669550 OL VIO CREDITED 2017-09-25 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-09-18 Pleaded PRICE LIST CONTAINS DIFFERENT PRICES BASED ON GENDER 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3550488602 2021-03-17 0202 PPS 227 E 149th St, Bronx, NY, 10451-1865
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) 16765
Loan Approval Amount (current) 16765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10451-1865
Project Congressional District NY-15
Number of Employees 5
NAICS code 611511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Veteran
Forgiveness Amount 16864.19
Forgiveness Paid Date 2021-10-25
3579347309 2020-04-29 0202 PPP 227 E 149 ST, BRONX, NY, 10451
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85700
Loan Approval Amount (current) 85700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10451-0001
Project Congressional District NY-15
Number of Employees 5
NAICS code 611511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Veteran
Forgiveness Amount 86423.69
Forgiveness Paid Date 2021-11-18

Date of last update: 24 Mar 2025

Sources: New York Secretary of State