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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-03-09 No data 79A MOTT ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1443557707 2020-05-01 0202 PPP 13347 ROOSEVELT AVE FLOOR 3 Street Address 2, FLUSHING, NY, 11354
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26892
Loan Approval Amount (current) 26892
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 FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 6
NAICS code 999990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 27130.65
Forgiveness Paid Date 2021-03-24

Date of last update: 24 Mar 2025

Sources: New York Secretary of State