Search icon

COCO LONG ISLAND INC

Company Details

Name: COCO LONG ISLAND INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2018 (7 years ago)
Entity Number: 5347283
ZIP code: 11791
County: New York
Place of Formation: New York
Address: 26 Cold Spring Road, Syosset, NY, United States, 11791
Principal Address: 37-12 Prince St, 12B, Flushing, 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 26 Cold Spring Road, Syosset, NY, United States, 11791

Chief Executive Officer

Name Role Address
LI WEN CHIANG Chief Executive Officer 501 GREAT NECK RD, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2024-05-13 2024-05-13 Address 501 GREAT NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2019-08-08 2024-05-13 Address 26 COLD SPRING RD, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2018-05-24 2024-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-05-24 2019-08-08 Address 501 GREAT NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240513002731 2024-05-13 BIENNIAL STATEMENT 2024-05-13
220218001207 2022-02-18 BIENNIAL STATEMENT 2022-02-18
190808000499 2019-08-08 CERTIFICATE OF CHANGE 2019-08-08
180524010141 2018-05-24 CERTIFICATE OF INCORPORATION 2018-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6285078501 2021-03-03 0202 PPS 3712 Prince St Ste 12B, Flushing, NY, 11354-4653
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) 46774
Loan Approval Amount (current) 46774
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 Flushing, QUEENS, NY, 11354-4653
Project Congressional District NY-06
Number of Employees 11
NAICS code 722515
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 47037.57
Forgiveness Paid Date 2021-09-28
1645797707 2020-05-01 0235 PPP 501 Great Neck Rd, Great Neck, NY, 11021
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16690
Loan Approval Amount (current) 16690
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 New Business or 2 years or less
Project Address Great Neck, NASSAU, NY, 11021-1000
Project Congressional District NY-03
Number of Employees 6
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16838.11
Forgiveness Paid Date 2021-03-24

Date of last update: 23 Mar 2025

Sources: New York Secretary of State