Search icon

COCO 46 INC.

Company Details

Name: COCO 46 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Feb 2018 (7 years ago)
Date of dissolution: 30 May 2024
Entity Number: 5289990
ZIP code: 11354
County: New York
Place of Formation: New York
Address: 37-12 Prince St, 12B, AUTHORIZED PERSON, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LI WEN CHIANG DOS Process Agent 37-12 Prince St, 12B, AUTHORIZED PERSON, NY, United States, 11354

Chief Executive Officer

Name Role Address
LI WEN CHIANG Chief Executive Officer 37-12 PRINCE ST, 12B, AUTHORIZED PERSON, NY, United States, 11354

History

Start date End date Type Value
2024-05-31 2024-05-31 Address 37-12 PRINCE ST, 12B, AUTHORIZED PERSON, NY, 11354, USA (Type of address: Chief Executive Officer)
2024-05-31 2024-05-31 Address 646 9TH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-03-08 2024-03-08 Address 37-12 PRINCE ST, 12B, AUTHORIZED PERSON, NY, 11354, USA (Type of address: Chief Executive Officer)
2024-03-08 2024-05-31 Address 646 9TH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-03-08 2024-03-08 Address 646 9TH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240531002823 2024-05-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-30
240308003059 2024-03-08 BIENNIAL STATEMENT 2024-03-08
220218001137 2022-02-18 BIENNIAL STATEMENT 2022-02-18
180220011064 2018-02-20 CERTIFICATE OF INCORPORATION 2018-02-20

USAspending Awards / Financial Assistance

Date:
2021-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
173202.30
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-04-13
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:
46098.00
Total Face Value Of Loan:
46098.00
Date:
2020-08-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
118100.00
Total Face Value Of Loan:
118100.00
Date:
2020-05-04
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:
32927.70
Total Face Value Of Loan:
32927.70

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32927.7
Current Approval Amount:
32927.7
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
33229.91
Date Approved:
2021-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46098
Current Approval Amount:
46098
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
46337.96

Date of last update: 24 Mar 2025

Sources: New York Secretary of State