Search icon

COCO FM INC

Company Details

Name: COCO FM INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2017 (8 years ago)
Entity Number: 5208866
ZIP code: 11577
County: Queens
Place of Formation: New York
Address: 19 SYCAMORE LN, ROSLYN HEIGHTS, NY, United States, 11577
Principal 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 FM INC DOS Process Agent 19 SYCAMORE LN, ROSLYN HEIGHTS, NY, United States, 11577

Chief Executive Officer

Name Role Address
LI WEN CHIANG Chief Executive Officer 18204 HORACE HARDING EXPY, FRESH MEADOWS, NY, United States, 11365

History

Start date End date Type Value
2023-09-25 2023-09-25 Address 18204 HORACE HARDING EXPY, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2017-09-27 2023-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-09-27 2023-09-25 Address 18204 HORACE HARDING EXPY, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230925002028 2023-09-25 BIENNIAL STATEMENT 2023-09-01
220218002327 2022-02-18 BIENNIAL STATEMENT 2022-02-18
170927010289 2017-09-27 CERTIFICATE OF INCORPORATION 2017-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1393277707 2020-05-01 0202 PPP 13347 ROOSEVELT AVE FLOOR 3 Street Address 2, FLUSHING, NY, 11354
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27110
Loan Approval Amount (current) 27110
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 8
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 27350.59
Forgiveness Paid Date 2021-03-24
3713218401 2021-02-05 0202 PPS 3712 Prince St Ste 12B, Flushing, NY, 11354-4653
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27110
Loan Approval Amount (current) 27110
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, 11354-4653
Project Congressional District NY-06
Number of Employees 8
NAICS code 311812
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 27280.48
Forgiveness Paid Date 2021-09-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State