Search icon

NOBLE COFFEE ROASTERS, INC.

Company Details

Name: NOBLE COFFEE ROASTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1986 (39 years ago)
Entity Number: 1059718
ZIP code: 10916
County: Orange
Place of Formation: New York
Address: 3020 ROUTE 207, CAMPBELL HALL, NY, United States, 10916
Principal Address: 754 BULLVILLE RD, MONTGOMERY, NY, United States, 12459

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT DECKAJ DOS Process Agent 3020 ROUTE 207, CAMPBELL HALL, NY, United States, 10916

Chief Executive Officer

Name Role Address
ROBERT DECKAJ Chief Executive Officer 3020 ROUTE 207, CAMPBELL HALL, NY, United States, 10916

History

Start date End date Type Value
2025-01-07 2025-01-07 Address 3020 ROUTE 207, CAMPBELL HALL, NY, 10916, USA (Type of address: Chief Executive Officer)
2012-10-10 2025-01-07 Address 3020 ROUTE 207, CAMPBELL HALL, NY, 10916, USA (Type of address: Service of Process)
2012-10-10 2025-01-07 Address 3020 ROUTE 207, CAMPBELL HALL, NY, 10916, USA (Type of address: Chief Executive Officer)
1994-10-05 2012-10-10 Address 5 JEANNE DRIVE, PO BOX 7005, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1994-10-05 2012-10-10 Address 5 JEANNE DRIVE, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1994-10-05 2012-10-10 Address 5 JEANNE DRIVE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1986-02-21 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-02-21 1994-10-05 Address 1260 UNION AVE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250107001538 2025-01-07 BIENNIAL STATEMENT 2025-01-07
121010002331 2012-10-10 BIENNIAL STATEMENT 2012-02-01
000516000708 2000-05-16 CERTIFICATE OF AMENDMENT 2000-05-16
941005002005 1994-10-05 BIENNIAL STATEMENT 1994-02-01
B325182-4 1986-02-21 CERTIFICATE OF INCORPORATION 1986-02-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-11-18 No data 3020 R0UTE 207, CAMPBELL HALL Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-03-08 No data 3020 R0UTE 207, CAMPBELL HALL Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2023-10-04 No data 3020 R0UTE 207, CAMPBELL HALL Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-03-07 No data 3020 R0UTE 207, CAMPBELL HALL Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2022-10-19 No data 3020 R0UTE 207, CAMPBELL HALL Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2022-03-28 No data 3020 R0UTE 207, CAMPBELL HALL Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2021-11-05 No data 3020 R0UTE 207, CAMPBELL HALL Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2021-04-28 No data 3020 R0UTE 207, CAMPBELL HALL Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2020-09-30 No data 3020 R0UTE 207, CAMPBELL HALL Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2020-08-27 No data 3020 R0UTE 207, CAMPBELL HALL Critical Violation Food Service Establishment Inspections New York State Department of Health 4A - Toxic chemicals are improperly labeled, stored or used so that contamination of food can occur.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2928267205 2020-04-16 0202 PPP 3020 State Route 207, Campbell Hall, NY, 10916-2231
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) 114000
Loan Approval Amount (current) 114000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Campbell Hall, ORANGE, NY, 10916-2231
Project Congressional District NY-18
Number of Employees 19
NAICS code 311920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 115389.86
Forgiveness Paid Date 2021-07-15
7109138501 2021-03-05 0202 PPS 3020 State Route 207, Campbell Hall, NY, 10916-2231
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106165
Loan Approval Amount (current) 106165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Campbell Hall, ORANGE, NY, 10916-2231
Project Congressional District NY-18
Number of Employees 18
NAICS code 311920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 106956.15
Forgiveness Paid Date 2021-12-07

Date of last update: 16 Mar 2025

Sources: New York Secretary of State