Search icon

COCO MOTT INC.

Company Details

Name: COCO MOTT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 2017 (8 years ago)
Date of dissolution: 04 Oct 2021
Entity Number: 5149125
ZIP code: 11354
County: New York
Place of Formation: New York
Address: 37-12 PRINCE ST., 12B, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COCO MOTT INC. DOS Process Agent 37-12 PRINCE ST., 12B, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
LI WEN CHIANG Chief Executive Officer 37-12 PRINCE ST., 12B, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2021-03-17 2022-06-05 Address 37-12 PRINCE ST., 12B, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2021-03-17 2022-06-05 Address 37-12 PRINCE ST., 12B, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2017-06-06 2021-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-06-06 2021-03-17 Address 79 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220605000157 2021-10-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-10-04
210317060205 2021-03-17 BIENNIAL STATEMENT 2019-06-01
170606010176 2017-06-06 CERTIFICATE OF INCORPORATION 2017-06-06

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
26892.00
Total Face Value Of Loan:
26892.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26892
Current Approval Amount:
26892
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
27130.65

Date of last update: 24 Mar 2025

Sources: New York Secretary of State