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
AEB-17-02577 DOSAEBUSINESS 2017-12-29 2027-02-28 241 Halstead Ave, Harrison, NY, 10528

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

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
37500.00
Total Face Value Of Loan:
37500.00
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:
37500.00
Total Face Value Of Loan:
37500.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37500
Current Approval Amount:
37500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
37773.58

Date of last update: 24 Mar 2025

Sources: New York Secretary of State