Search icon

COOKIES ON MELROSE, INC.

Company Details

Name: COOKIES ON MELROSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1994 (31 years ago)
Entity Number: 1817116
ZIP code: 11201
County: Bronx
Place of Formation: New York
Address: 510 FULTON ST, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 510 FULTON ST, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
JACK FALACK Chief Executive Officer 510 FULTON ST, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2006-05-22 2012-07-10 Address 3000 MARCUS AVE / SUITE 1E9, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
1996-05-28 2012-07-10 Address 982 FLATBUSH AVE, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
1996-05-28 2012-07-10 Address 982 FLATBUSH AVE, BROOKLYN, NY, 11226, USA (Type of address: Principal Executive Office)
1994-05-03 2006-05-22 Address 3000 MARCUS AVENUE, SUITE 1E9, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200505061341 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180502006780 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160524006299 2016-05-24 BIENNIAL STATEMENT 2016-05-01
140609006538 2014-06-09 BIENNIAL STATEMENT 2014-05-01
120710003131 2012-07-10 BIENNIAL STATEMENT 2012-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2456940 OL VIO INVOICED 2016-09-28 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-09-09 Pleaded BUSINESS KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
475057.00
Total Face Value Of Loan:
475057.00
Date:
2021-01-19
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:
500000.00
Date:
2020-04-28
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:
475050.00
Total Face Value Of Loan:
475050.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
475050
Current Approval Amount:
475050
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
478784.42
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
475057
Current Approval Amount:
475057
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
478935.55

Date of last update: 15 Mar 2025

Sources: New York Secretary of State