Search icon

FRENCH ROAST, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FRENCH ROAST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1992 (32 years ago)
Entity Number: 1688655
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 78 W 11TH ST, NEW YORK, NY, United States, 10011
Principal Address: 78 WEST 11TH ST, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 212-505-7570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUIS ARCE MOTA Chief Executive Officer 78 W 11TH ST, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 78 W 11TH ST, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-130196 No data Alcohol sale 2023-03-10 2023-03-10 2025-03-31 78 W 11TH STREET, NEW YORK, New York, 10011 Restaurant
0907203-DCA Inactive Business 2005-02-23 No data 2021-09-15 No data No data

History

Start date End date Type Value
2022-08-24 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-07 2022-08-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-12-16 2020-12-08 Address 78 W 11TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1995-06-06 2002-12-16 Address 78 WEST 11TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1995-06-06 2002-12-16 Address 78 WEST 11TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201208060896 2020-12-08 BIENNIAL STATEMENT 2020-12-01
170119006149 2017-01-19 BIENNIAL STATEMENT 2016-12-01
150120007082 2015-01-20 BIENNIAL STATEMENT 2014-12-01
121219002251 2012-12-19 BIENNIAL STATEMENT 2012-12-01
110107002916 2011-01-07 BIENNIAL STATEMENT 2010-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175522 SWC-CIN-INT CREDITED 2020-04-10 413.8500061035156 Sidewalk Cafe Interest for Consent Fee
3164631 SWC-CON-ONL CREDITED 2020-03-03 6344.52001953125 Sidewalk Cafe Consent Fee
3128794 SWC-CIN-INT INVOICED 2019-12-17 0.009999999776483 Sidewalk Cafe Interest for Consent Fee
3083756 SWC-CON INVOICED 2019-09-11 445 Petition For Revocable Consent Fee
3083755 RENEWAL INVOICED 2019-09-11 510 Two-Year License Fee
3015103 SWC-CIN-INT INVOICED 2019-04-10 404.5199890136719 Sidewalk Cafe Interest for Consent Fee
2997954 SWC-CON-ONL INVOICED 2019-03-06 6201.8701171875 Sidewalk Cafe Consent Fee
2940898 SWC-CIN-INT INVOICED 2018-12-08 380.8399963378906 Sidewalk Cafe Interest for Consent Fee
2773490 SWC-CIN-INT INVOICED 2018-04-10 397.0199890136719 Sidewalk Cafe Interest for Consent Fee
2752298 SWC-CON-ONL INVOICED 2018-03-01 6086.22998046875 Sidewalk Cafe Consent Fee

USAspending Awards / Financial Assistance

Date:
2021-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
1115495.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-04
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:
326613.00
Total Face Value Of Loan:
326613.00
Date:
2020-06-10
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:
150000.00
Date:
2020-05-02
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:
233000.00
Total Face Value Of Loan:
233000.00
Date:
2020-05-02
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

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
233000
Current Approval Amount:
233000
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
235340.49
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
326613
Current Approval Amount:
326613
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
328880.24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State