Search icon

COCONUT GARDEN CORP

Company Details

Name: COCONUT GARDEN CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 2018 (7 years ago)
Entity Number: 5287002
ZIP code: 11691
County: Queens
Place of Formation: New York
Address: 2033 SEAGIRT BLVD 4A, FAR ROCKAWAY, NY, United States, 11691

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
VERONICA SCHOLER Agent 2033 SEAGIRT BLVD 4A, FAR ROCKAWAY, NY, 11691

DOS Process Agent

Name Role Address
VERONICA SCHOLER DOS Process Agent 2033 SEAGIRT BLVD 4A, FAR ROCKAWAY, NY, United States, 11691

Filings

Filing Number Date Filed Type Effective Date
180215010005 2018-02-15 CERTIFICATE OF INCORPORATION 2018-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1736477700 2020-05-01 0202 PPP 2033 SEAGIRT BLVD APT 4A, FAR ROCKAWAY, NY, 11691
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2100
Loan Approval Amount (current) 2100
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 FAR ROCKAWAY, QUEENS, NY, 11691-0001
Project Congressional District NY-05
Number of Employees 1
NAICS code 999990
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 2123.44
Forgiveness Paid Date 2021-06-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State