Search icon

FRENCH ROAST, INC.

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)
1992-12-21 1995-06-06 Address 78 WEST 11TH STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process)
1992-12-21 2021-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
081219002531 2008-12-19 BIENNIAL STATEMENT 2008-12-01
061226002126 2006-12-26 BIENNIAL STATEMENT 2006-12-01
050131002308 2005-01-31 BIENNIAL STATEMENT 2004-12-01
021216002500 2002-12-16 BIENNIAL STATEMENT 2002-12-01
981223002075 1998-12-23 BIENNIAL STATEMENT 1998-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-08-21 No data 78 W 11TH ST, Manhattan, NEW YORK, NY, 10011 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-17 No data 78 W 11TH ST, Manhattan, NEW YORK, NY, 10011 No Evidence of Activity 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2784137702 2020-05-01 0202 PPP 78 W 11TH ST, NEW YORK, NY, 10011
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 233000
Loan Approval Amount (current) 233000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 490
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 235340.49
Forgiveness Paid Date 2021-05-06
6803048504 2021-03-04 0202 PPS 78 W 11th St, New York, NY, 10011-8630
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 326613
Loan Approval Amount (current) 326613
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-8630
Project Congressional District NY-10
Number of Employees 49
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 328880.24
Forgiveness Paid Date 2021-11-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State