Search icon

COCOA NAIL & SPA CORP

Company Details

Name: COCOA NAIL & SPA CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Oct 2017 (8 years ago)
Date of dissolution: 07 Jan 2025
Entity Number: 5215424
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: 241 HALSTEAD AVENUE, HARRISON, NY, United States, 10528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COCOA NAIL & SPA CORP DOS Process Agent 241 HALSTEAD AVENUE, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
RICHARD SUNG Chief Executive Officer 145 BARNHILL ROAD, GREENWICH, NY, United States, 06831

Licenses

Number Type Date End date Address
AEB-17-02577 Appearance Enhancement Business License 2017-12-29 2027-02-28 241 Halstead Ave, Harrison, NY, 10528-3617

History

Start date End date Type Value
2024-01-16 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-22 2024-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-22 2025-01-14 Address 145 BARNHILL ROAD, GREENWICH, NY, 06831, USA (Type of address: Chief Executive Officer)
2023-11-22 2025-01-14 Address 241 HALSTEAD AVENUE, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2017-10-10 2023-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-10-10 2023-11-22 Address 241 HALSTEAD AVENUE, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250114002955 2025-01-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-07
231122000921 2023-11-22 BIENNIAL STATEMENT 2023-10-01
171010010692 2017-10-10 CERTIFICATE OF INCORPORATION 2017-10-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8780888308 2021-01-30 0202 PPS 241 Halstead Ave, Harrison, NY, 10528-3617
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
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 Harrison, WESTCHESTER, NY, 10528-3617
Project Congressional District NY-16
Number of Employees 7
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37773.58
Forgiveness Paid Date 2021-10-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State