Search icon

COUSIN JOHN'S CAFE INC.

Company Details

Name: COUSIN JOHN'S CAFE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 May 1986 (39 years ago)
Date of dissolution: 05 Nov 2024
Entity Number: 1079776
ZIP code: 11709
County: Kings
Place of Formation: New York
Principal Address: 70 7TH AVE, BROOKLYN, NY, United States, 11217
Address: 14 NOVA ROAD, BAYVILLE, NY, United States, 11709

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOUIS C BARRICELLI DOS Process Agent 14 NOVA ROAD, BAYVILLE, NY, United States, 11709

Chief Executive Officer

Name Role Address
LOUIS C. BARRICELLI Chief Executive Officer 14 NOVA ROAD, BAYVILLE, NY, United States, 11709

History

Start date End date Type Value
2014-05-20 2025-01-23 Address 14 NOVA ROAD, BAYVILLE, NY, 11709, USA (Type of address: Service of Process)
2014-05-20 2025-01-23 Address 14 NOVA ROAD, BAYVILLE, NY, 11709, USA (Type of address: Chief Executive Officer)
2012-07-10 2014-05-20 Address 70 7TH AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2010-06-01 2012-07-10 Address 484 WEST MAIN ST, BABYLON, NY, 11702, USA (Type of address: Service of Process)
1993-06-03 2014-05-20 Address 70 7TH AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
1993-06-03 2010-06-01 Address 11 SUMMER STREET, FOREST HILLS, NY, 11375, 6034, USA (Type of address: Service of Process)
1993-06-03 2010-06-01 Address 11 SUMMER STREET, FOREST HILLS, NY, 11375, 6034, USA (Type of address: Principal Executive Office)
1986-05-06 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-05-06 1993-06-03 Address 484 WEST MONTAUK HIGHWAY, BABYLON, NY, 11702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250123003028 2024-11-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-05
200515060369 2020-05-15 BIENNIAL STATEMENT 2020-05-01
180503007316 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160601007535 2016-06-01 BIENNIAL STATEMENT 2016-05-01
140520006249 2014-05-20 BIENNIAL STATEMENT 2014-05-01
120710002139 2012-07-10 BIENNIAL STATEMENT 2012-05-01
100601002222 2010-06-01 BIENNIAL STATEMENT 2010-05-01
080527002584 2008-05-27 BIENNIAL STATEMENT 2008-05-01
060517002187 2006-05-17 BIENNIAL STATEMENT 2006-05-01
040621002086 2004-06-21 BIENNIAL STATEMENT 2004-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-20 No data 70 7TH AVE, Brooklyn, BROOKLYN, NY, 11217 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3043016 OL VIO INVOICED 2019-06-05 250 OL - Other Violation
345427 CNV_SI INVOICED 2013-03-06 20 SI - Certificate of Inspection fee (scales)
309339 CNV_SI INVOICED 2009-04-13 20 SI - Certificate of Inspection fee (scales)
291968 CNV_SI INVOICED 2007-10-31 20 SI - Certificate of Inspection fee (scales)
265306 CNV_SI INVOICED 2004-04-26 20 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-20 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1669167406 2020-05-04 0202 PPP 70 7th Ave, BROOKLYN, NY, 11217
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70600
Loan Approval Amount (current) 70600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11217-0001
Project Congressional District NY-10
Number of Employees 20
NAICS code 311811
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 71557.02
Forgiveness Paid Date 2021-09-16
9660038409 2021-02-17 0202 PPS 70 7th Ave, Brooklyn, NY, 11217-3637
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70600
Loan Approval Amount (current) 70600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217-3637
Project Congressional District NY-10
Number of Employees 20
NAICS code 445291
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 71000.07
Forgiveness Paid Date 2021-09-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State