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
AEB-19-00711 DOSAEBUSINESS 2019-04-11 2027-12-08 3333 Consaul Rd Ste 5, Schenectady, NY, 12304

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
31004.00
Total Face Value Of Loan:
31004.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-22
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:
25737.00
Total Face Value Of Loan:
25737.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31004
Current Approval Amount:
31004
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
31188.33
Date Approved:
2020-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25737
Current Approval Amount:
25737
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
26194.63

Date of last update: 23 Mar 2025

Sources: New York Secretary of State