Search icon

COCO FARMS OF TARRYTOWN INC.

Company Details

Name: COCO FARMS OF TARRYTOWN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 2018 (7 years ago)
Entity Number: 5402953
ZIP code: 10605
County: Westchester
Place of Formation: New York
Address: 235 MAMARONECK AVENUE, STE LL, 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, STE LL, WHITE PLAINS, NY, United States, 10605

Licenses

Number Type Date Last renew date End date Address Description
736419 Retail grocery store No data No data No data 372 S BROADWAY, TARRYTOWN, NY, 10591 No data
0081-22-131489 Alcohol sale 2022-01-03 2022-01-03 2025-01-31 372 S BROADWAY, TARRYTOWN, New York, 10591 Grocery Store

Filings

Filing Number Date Filed Type Effective Date
180831000282 2018-08-31 CERTIFICATE OF INCORPORATION 2018-08-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-21 COCO FARMS OF TARRYTOWN 372 S BROADWAY, TARRYTOWN, Westchester, NY, 10591 B Food Inspection Department of Agriculture and Markets 04E - Sesame allergen bagels are stored in bin in direct contact with non sesame seed bagels. Condition corrected during inspection.
2023-07-11 COCO FARMS OF TARRYTOWN 372 S BROADWAY, TARRYTOWN, Westchester, NY, 10591 A Food Inspection Department of Agriculture and Markets No data
2022-08-19 COCO FARMS OF TARRYTOWN 372 S BROADWAY, TARRYTOWN, Westchester, NY, 10591 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
1916428700 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) 42605
Loan Approval Amount (current) 42605
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 5
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 42818.4
Forgiveness Paid Date 2021-10-04
2818497704 2020-05-01 0202 PPP 3 West Main Street 206, ELMSFORD, NY, 10523
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) 42220
Loan Approval Amount (current) 42220
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 ELMSFORD, WESTCHESTER, NY, 10523-0001
Project Congressional District NY-16
Number of Employees 140
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 42594.68
Forgiveness Paid Date 2021-03-24

Date of last update: 23 Mar 2025

Sources: New York Secretary of State