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
100610002822 2010-06-10 BIENNIAL STATEMENT 2010-05-01
080612003358 2008-06-12 BIENNIAL STATEMENT 2008-05-01
060522002416 2006-05-22 BIENNIAL STATEMENT 2006-05-01
040616002016 2004-06-16 BIENNIAL STATEMENT 2004-05-01
020517002175 2002-05-17 BIENNIAL STATEMENT 2002-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-07 No data 567 MELROSE AVE, Bronx, BRONX, NY, 10455 ECB Summons Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-11 No data 567 MELROSE AVE, Bronx, BRONX, NY, 10455 ECB Summons Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-30 No data 567 MELROSE AVE, Bronx, BRONX, NY, 10455 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-09 No data 567 MELROSE AVE, Bronx, BRONX, NY, 10455 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-26 No data 567 MELROSE AVE, Bronx, BRONX, NY, 10455 ECB Warning Issued 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4442007207 2020-04-27 0202 PPP 567 MELROSE AVE, Bronx, NY, 10455
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 475050
Loan Approval Amount (current) 475050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10455-0001
Project Congressional District NY-15
Number of Employees 58
NAICS code 448130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 478784.42
Forgiveness Paid Date 2021-02-16
1210918605 2021-03-12 0202 PPS 567 Melrose Ave, Bronx, NY, 10455-2702
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 475057
Loan Approval Amount (current) 475057
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10455-2702
Project Congressional District NY-15
Number of Employees 42
NAICS code 448130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 478935.55
Forgiveness Paid Date 2022-01-18

Date of last update: 15 Mar 2025

Sources: New York Secretary of State