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

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
46774.00
Total Face Value Of Loan:
46774.00
Date:
2020-07-13
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:
40500.00
Total Face Value Of Loan:
40500.00
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:
16690.00
Total Face Value Of Loan:
16690.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16690
Current Approval Amount:
16690
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16838.11
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46774
Current Approval Amount:
46774
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
47037.57

Date of last update: 23 Mar 2025

Sources: New York Secretary of State