Search icon

COUSIN JOHN'S CAFE INC.

Company claim

Is this your business?

Get access!

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)

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

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

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
200000.00
Date:
2020-05-04
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:
70600.00
Total Face Value Of Loan:
70600.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$70,600
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$70,600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$71,000.07
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $70,597
Utilities: $1
Jobs Reported:
20
Initial Approval Amount:
$70,600
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$70,600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$71,557.02
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $70,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State