Search icon

COCO SPA NAILS SALON INC.

Company Details

Name: COCO SPA NAILS SALON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2019 (6 years ago)
Entity Number: 5503444
ZIP code: 12304
County: Schenectady
Place of Formation: New York
Address: 3333 CONSAUL RD STE 5, SCHENECTADY, NY, United States, 12304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3333 CONSAUL RD STE 5, SCHENECTADY, NY, United States, 12304

Chief Executive Officer

Name Role Address
SAI FENG LIN Chief Executive Officer 3333 CONSAUL RD STE 5, SCHENECTADY, NY, United States, 12304

Licenses

Number Type Date End date Address
AEB-19-00711 Appearance Enhancement Business License 2019-04-11 2027-12-08 3333 Consaul Rd Ste 5, Schenectady, NY, 12304-2255

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 3333 CONSAUL RD STE 5, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer)
2023-04-07 2023-04-07 Address 3333 CONSAUL RD STE 5, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer)
2023-04-07 2025-02-01 Address 3333 CONSAUL RD STE 5, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process)
2023-04-07 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-07 2025-02-01 Address 3333 CONSAUL RD STE 5, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer)
2019-03-21 2023-04-07 Address 3333 CONSAUL RD STE 5, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process)
2019-02-28 2023-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-02-28 2019-03-21 Address 3332 CONSAUL RD STE 4, SCHENECTDAY, NY, 12304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201040278 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230407000996 2023-04-07 BIENNIAL STATEMENT 2023-02-01
220706001151 2022-07-06 BIENNIAL STATEMENT 2021-02-01
190321000454 2019-03-21 CERTIFICATE OF CHANGE 2019-03-21
190228020034 2019-02-28 CERTIFICATE OF INCORPORATION 2019-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1518848604 2021-03-13 0248 PPS 3333 Consaul Rd Ste 5, Schenectady, NY, 12304-2255
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) 31004
Loan Approval Amount (current) 31004
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Schenectady, SCHENECTADY, NY, 12304-2255
Project Congressional District NY-20
Number of Employees 4
NAICS code 812111
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 31188.33
Forgiveness Paid Date 2021-10-20
2273047806 2020-05-22 0248 PPP 3333 Consaul Rd Suit 5, Schenectady, NY, 12304-2207
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25737
Loan Approval Amount (current) 25737
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Schenectady, SCHENECTADY, NY, 12304-2207
Project Congressional District NY-20
Number of Employees 7
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 26194.63
Forgiveness Paid Date 2022-03-09

Date of last update: 06 Mar 2025

Sources: New York Secretary of State