Search icon

CHRIS' COFFEE SERVICE, INC.

Company Details

Name: CHRIS' COFFEE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 1987 (38 years ago)
Entity Number: 1186998
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 348 old niskayuna road, LATHAM, NY, United States, 12110
Principal Address: 348 Old Niskayuna Road, Latham, NY, United States, 12110

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTIAN J. NACHTRIEB, JR. Chief Executive Officer 348 OLD NISKAYUNA ROAD, LATHAM, NY, United States, 12110

DOS Process Agent

Name Role Address
CHRIS' COFFEE SERVICE, INC. DOS Process Agent 348 old niskayuna road, LATHAM, NY, United States, 12110

Legal Entity Identifier

LEI Number:
549300W7LHELWUD6YH78

Registration Details:

Initial Registration Date:
2013-03-26
Next Renewal Date:
2024-04-26
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-11-07 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
2023-07-05 2023-07-05 Address 10 CORPORATE CIRCLE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2023-07-05 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
2023-07-05 2023-07-05 Address 348 OLD NISKAYUNA ROAD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2022-05-18 2022-01-28 Address 10 CORPORATE CIRCLE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230705003133 2023-07-05 BIENNIAL STATEMENT 2023-07-01
220531001143 2022-05-31 BIENNIAL STATEMENT 2021-07-01
220128001142 2022-01-14 CERTIFICATE OF AMENDMENT 2022-01-14
220518001463 2021-06-23 CERTIFICATE OF CHANGE BY ENTITY 2021-06-23
200123060124 2020-01-23 BIENNIAL STATEMENT 2019-07-01

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
405400.00
Total Face Value Of Loan:
405400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-01-31
Type:
Planned
Address:
10 CORPORATE CIRCLE, ALBANY, NY, 12203
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
364407
Current Approval Amount:
364407
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
366077.2
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
405400
Current Approval Amount:
405400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
408064.97

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 452-8023
Add Date:
1995-03-31
Operation Classification:
Private(Property)
power Units:
6
Drivers:
5
Inspections:
25
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State