Search icon

PARAMOUNT COFFEE COMPANY, INC.

Company Details

Name: PARAMOUNT COFFEE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1998 (27 years ago)
Entity Number: 2277629
ZIP code: 11040
County: New York
Place of Formation: New York
Address: 1804 PLAZA AVE STE 4, NEW HYDE PARK, NY, United States, 11040
Principal Address: 1804 PLAZA AVE STE 4, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PARAMOUNT COFFEE COMPANY INC 401(K) PROFIT SHARING PLAN & TRUST 2020 113444176 2021-04-15 PARAMOUNT COFFEE COMPANY INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 722300
Sponsor’s telephone number 5163309091
Plan sponsor’s address 94 SEARING AVE, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2021-04-15
Name of individual signing ERICK KOMOROWSKI
PARAMOUNT COFFEE COMPANY INC 401(K) PROFIT SHARING PLAN & TRUST 2020 113444176 2021-04-16 PARAMOUNT COFFEE COMPANY INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 722300
Sponsor’s telephone number 5163309091
Plan sponsor’s address 94 SEARING AVE, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2021-04-16
Name of individual signing ERICK KOMOROWSKI
PARAMOUNT COFFEE COMPANY INC 401(K) PROFIT SHARING PLAN & TRUST 2020 113444176 2021-04-16 PARAMOUNT COFFEE COMPANY INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 722300
Sponsor’s telephone number 5163309091
Plan sponsor’s address 94 SEARING AVE, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2021-04-16
Name of individual signing ERICK KOMOROWSKI
PARAMOUNT COFFEE COMPANY INC 401(K) PROFIT SHARING PLAN & TRUST 2019 113444176 2020-07-23 PARAMOUNT COFFEE COMPANY INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 722300
Sponsor’s telephone number 5163309091
Plan sponsor’s address 94 SEARING AVE, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2020-07-23
Name of individual signing ERICK KOMOROWSKI
PARAMOUNT COFFEE COMPANY INC 401 K PROFIT SHARING PLAN TRUST 2016 113444176 2017-09-12 PARAMOUNT COFFEE COMPANY INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 722300
Sponsor’s telephone number 5163309091
Plan sponsor’s address 94 SEARING AVE, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2017-09-12
Name of individual signing ERICK KOMOROWSKI
PARAMOUNT COFFEE COMPANY INC 401 K PROFIT SHARING PLAN TRUST 2015 113444176 2016-07-21 PARAMOUNT COFFEE COMPANY INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 722300
Sponsor’s telephone number 5163309091
Plan sponsor’s address 94 SEARING AVE, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2016-07-21
Name of individual signing ERICK KOMOROWSKI
PARAMOUNT COFFEE COMPANY INC 401 K PROFIT SHARING PLAN TRUST 2014 113444176 2015-06-03 PARAMOUNT COFFEE COMPANY INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 722300
Sponsor’s telephone number 5163309091
Plan sponsor’s address 94 SEARING AVE, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2015-06-03
Name of individual signing ERICK KOMOROWSKI
PARAMOUNT COFFEE COMPANY INC 401 K PROFIT SHARING PLAN TRUST 2013 113444176 2014-06-26 PARAMOUNT COFFEE COMPANY INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 722300
Sponsor’s telephone number 5163309091
Plan sponsor’s address 94 SEARING AVE, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2014-06-26
Name of individual signing ERICK KOMOROWSKI

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1804 PLAZA AVE STE 4, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
ERICK KOMOROWSKI Chief Executive Officer 1804 PLAZA AVE STE 4, NEW HYDE ARK, NY, United States, 11040

History

Start date End date Type Value
2002-12-09 2004-08-24 Address 1001 HILLSIDE AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
2002-12-09 2004-08-24 Address 1001 HILLSIDE AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2002-12-09 2004-08-24 Address 1001 HILLSIDE AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2000-07-26 2002-12-09 Address 3429 POPLAR ST, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2000-07-26 2002-12-09 Address 3326 ELLIOTT BLVD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2000-07-26 2002-12-09 Address 3326 ELLIOTT BLVD, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
1998-07-09 2000-07-26 Address ATTN: HANK AMANNO, 3326 ELLIOTT BOULEVARD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070112002173 2007-01-12 BIENNIAL STATEMENT 2006-07-01
040824002466 2004-08-24 BIENNIAL STATEMENT 2004-07-01
021209002784 2002-12-09 BIENNIAL STATEMENT 2002-07-01
000726002410 2000-07-26 BIENNIAL STATEMENT 2000-07-01
980709000597 1998-07-09 CERTIFICATE OF INCORPORATION 1998-08-09

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2782275005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient PARAMOUNT COFFEE COMPANY, INC.
Recipient Name Raw PARAMOUNT COFFEE COMPANY, INC.
Recipient DUNS 129794017
Recipient Address 1804 PLAZA AVE SUITE 4, NEW HYDE PARK, NASSAU, NEW YORK, 11040-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 50000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9326328309 2021-01-30 0235 PPS 94 Searing Ave, Mineola, NY, 11501-3029
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28000
Loan Approval Amount (current) 28000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mineola, NASSAU, NY, 11501-3029
Project Congressional District NY-03
Number of Employees 2
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28277.7
Forgiveness Paid Date 2022-02-10
8501567210 2020-04-28 0235 PPP 94 SEARING AVE, MINEOLA, NY, 11501-3029
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MINEOLA, NASSAU, NY, 11501-3029
Project Congressional District NY-03
Number of Employees 2
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6755.61
Forgiveness Paid Date 2021-09-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State