-
Home Page
›
-
Counties
›
-
Kings
›
-
11201
›
-
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
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
947165.00
Total Face Value Of Loan:
947165.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
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
Ethnicity:
Unknown/NotStated
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
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
954204.01
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State