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
060224002434 2006-02-24 BIENNIAL STATEMENT 2006-01-01
040202002788 2004-02-02 BIENNIAL STATEMENT 2004-01-01
020129002530 2002-01-29 BIENNIAL STATEMENT 2002-01-01
000214002304 2000-02-14 BIENNIAL STATEMENT 2000-01-01
980120000164 1998-01-20 CERTIFICATE OF INCORPORATION 1998-01-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-08-21 No data 510 FULTON ST, Brooklyn, BROOKLYN, NY, 11201 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-23 No data 510 FULTON ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-12 No data 510 FULTON ST, Brooklyn, BROOKLYN, NY, 11201 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-19 No data 510 FULTON ST, Brooklyn, BROOKLYN, NY, 11201 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-19 No data 510 FULTON ST, Brooklyn, BROOKLYN, NY, 11201 No Violation 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3308088700 2021-03-31 0202 PPS 510 Fulton St, Brooklyn, NY, 11201-5350
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) 947165
Loan Approval Amount (current) 947165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-5350
Project Congressional District NY-10
Number of Employees 76
NAICS code 448130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 954204.01
Forgiveness Paid Date 2022-01-03
4309157207 2020-04-27 0202 PPP 510 FULTON STREET, Brooklyn, NY, 11201
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) 937060
Loan Approval Amount (current) 937060
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 89
NAICS code 448130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 945623.69
Forgiveness Paid Date 2021-03-31

Date of last update: 31 Mar 2025

Sources: New York Secretary of State