Search icon

COOKIES ON FULTON, INC.

Company Details

Name: COOKIES ON FULTON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1998 (27 years ago)
Entity Number: 2219041
ZIP code: 11201
County: Kings
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
COOKIES DEPT. STORES INC. DOS Process Agent 510 FULTON ST, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
SAMUEL FALACK Chief Executive Officer C/O COOKIES DEPT STORE, 510 FULTON ST, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2022-12-16 2023-08-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-01-20 2022-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-01-20 2000-02-14 Address STE. 1E9, 3000 MARCUS AVE., LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220823001926 2022-08-23 BIENNIAL STATEMENT 2022-01-01
140402002262 2014-04-02 BIENNIAL STATEMENT 2014-01-01
120320002450 2012-03-20 BIENNIAL STATEMENT 2012-01-01
100222002629 2010-02-22 BIENNIAL STATEMENT 2010-01-01
080107002129 2008-01-07 BIENNIAL STATEMENT 2008-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2846777 OL VIO INVOICED 2018-09-05 1000 OL - Other Violation
2520061 OL VIO INVOICED 2016-12-23 500 OL - Other Violation
2499633 OL VIO VOIDED 2016-11-29 1000 OL - Other Violation
2499740 OL VIO CREDITED 2016-11-29 2000 OL - Other Violation
2499670 OL VIO CREDITED 2016-11-29 1000 OL - Other Violation
2479103 OL VIO VOIDED 2016-10-31 1000 OL - Other Violation
2402991 OL VIO VOIDED 2016-08-31 1000 OL - Other Violation
2402995 OL VIO VOIDED 2016-08-31 2000 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-08-21 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 2 2 No data No data
2016-08-12 Hearing Decision 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 4 No data 2 2

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
947165.00
Total Face Value Of Loan:
947165.00
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:
937060.00
Total Face Value Of Loan:
937060.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
937060
Current Approval Amount:
937060
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
945623.69
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
947165
Current Approval Amount:
947165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
954204.01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State