Search icon

C & O COFFEE SHOP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: C & O COFFEE SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 1993 (32 years ago)
Entity Number: 1751645
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 28 8TH AVE, NEW YORK, NY, United States, 10014

Contact Details

Phone +1 212-741-9266

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
COSTAS MAROULLETIS Chief Executive Officer 28 8TH AVE, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28 8TH AVE, NEW YORK, NY, United States, 10014

Licenses

Number Status Type Date Last renew date End date Address Description
0240-23-140526 No data Alcohol sale 2023-05-02 2023-05-02 2025-05-31 28 EIGHTH AVE, NEW YORK, New York, 10014 Restaurant
1277859-DCA Inactive Business 2008-02-21 No data 2020-09-15 No data No data

History

Start date End date Type Value
1997-08-14 1998-10-27 Address 23-36 37TH ST, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
1997-08-14 1998-10-27 Address 28 8TH AVE, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
1993-08-24 1997-08-14 Address 574 FIFTH AVE., 2ND FLOOR, NEW YORK, NY, 10036, 4806, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051110002657 2005-11-10 BIENNIAL STATEMENT 2005-08-01
031222002407 2003-12-22 BIENNIAL STATEMENT 2003-08-01
981027002704 1998-10-27 BIENNIAL STATEMENT 1997-08-01
970814002036 1997-08-14 BIENNIAL STATEMENT 1995-08-01
930824000133 1993-08-24 CERTIFICATE OF INCORPORATION 1993-08-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3199318 DCA-SUS CREDITED 2020-08-19 209.24000549316406 Suspense Account
3199317 DCA-SUS CREDITED 2020-08-19 209 Suspense Account
3174679 SWC-CIN-INT CREDITED 2020-04-10 430.2900085449219 Sidewalk Cafe Interest for Consent Fee
3164863 SWC-CON-ONL CREDITED 2020-03-03 6596.6201171875 Sidewalk Cafe Consent Fee
3015695 SWC-CIN-INT INVOICED 2019-04-10 420.6000061035156 Sidewalk Cafe Interest for Consent Fee
2998266 SWC-CON-ONL INVOICED 2019-03-06 6448.2998046875 Sidewalk Cafe Consent Fee
2858550 RENEWAL INVOICED 2018-09-07 510 Two-Year License Fee
2858551 SWC-CON INVOICED 2018-09-07 445 Petition For Revocable Consent Fee
2773029 SWC-CIN-INT INVOICED 2018-04-10 412.7699890136719 Sidewalk Cafe Interest for Consent Fee
2766986 SWC-CIN-INT INVOICED 2018-03-30 404.2900085449219 Sidewalk Cafe Interest for Consent Fee

USAspending Awards / Financial Assistance

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:
30500.00
Total Face Value Of Loan:
30500.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30500
Current Approval Amount:
30500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30851.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State