Search icon

COCO FARMS OF NYACK, INC.

Company Details

Name: COCO FARMS OF NYACK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 2017 (7 years ago)
Entity Number: 5236754
ZIP code: 10605
County: Rockland
Place of Formation: New York
Address: 235 MAMARONECK AVENUE, LOWER LEVEL, WHITE PLAINS, NY, United States, 10605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 235 MAMARONECK AVENUE, LOWER LEVEL, WHITE PLAINS, NY, United States, 10605

Licenses

Number Type Date Last renew date End date Address Description
732959 Retail grocery store No data No data No data 53 ROUTE 59, NYACK, NY, 10960 No data
0081-21-200818 Alcohol sale 2024-02-29 2024-02-29 2027-02-28 53 RTE 59, NYACK, New York, 10960 Grocery Store

History

Start date End date Type Value
2017-11-17 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
171117000025 2017-11-17 CERTIFICATE OF INCORPORATION 2017-11-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-08-04 COCO FARMS OF NYACK 53 ROUTE 59, NYACK, Rockland, NY, 10960 A Food Inspection Department of Agriculture and Markets No data
2022-07-15 COCO FARMS OF NYACK 53 ROUTE 59, NYACK, Rockland, NY, 10960 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1196417702 2020-05-01 0202 PPP 3 W MAIN ST STE 206, ELMSFORD, NY, 10523
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34125
Loan Approval Amount (current) 34125
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 ELMSFORD, WESTCHESTER, NY, 10523-0001
Project Congressional District NY-16
Number of Employees 160
NAICS code 111998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34358.17
Forgiveness Paid Date 2021-01-08
1774538702 2021-03-27 0202 PPS 3 W Main St Ste 206, Elmsford, NY, 10523-2414
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) 36002
Loan Approval Amount (current) 36002
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 Elmsford, WESTCHESTER, NY, 10523-2414
Project Congressional District NY-16
Number of Employees 3
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36182.33
Forgiveness Paid Date 2021-10-04

Date of last update: 24 Mar 2025

Sources: New York Secretary of State