Search icon

COCO LOUNGE LLC

Company Details

Name: COCO LOUNGE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Apr 2017 (8 years ago)
Entity Number: 5122111
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 320 5TH AVENUE,SUITE 808, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C/O THE LLC DOS Process Agent 320 5TH AVENUE,SUITE 808, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2017-04-19 2025-04-10 Address 320 5TH AVENUE,SUITE 808, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250410000565 2025-04-10 BIENNIAL STATEMENT 2025-04-10
200124060039 2020-01-24 BIENNIAL STATEMENT 2019-04-01
170419010279 2017-04-19 ARTICLES OF ORGANIZATION 2017-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6293997303 2020-04-30 0202 PPP 1239 BROADWAY STE 1500, NEW YORK, NY, 10001
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19530
Loan Approval Amount (current) 19530
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 NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 424330
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 19763.39
Forgiveness Paid Date 2021-07-15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State