Search icon

423 ROAST CORP

Company Details

Name: 423 ROAST CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2000 (25 years ago)
Entity Number: 2465759
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1776 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1776 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
PETER A XENOPOULOS Chief Executive Officer 1776 BROADWAY, 15TH FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2002-01-11 2012-08-15 Address 1776 BROADWAY, STE 606, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2000-01-25 2023-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140527000424 2014-05-27 CERTIFICATE OF AMENDMENT 2014-05-27
140321002460 2014-03-21 BIENNIAL STATEMENT 2014-01-01
120815002468 2012-08-15 BIENNIAL STATEMENT 2012-01-01
040202002986 2004-02-02 BIENNIAL STATEMENT 2004-01-01
020111002842 2002-01-11 BIENNIAL STATEMENT 2002-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3103195 OL VIO INVOICED 2019-10-16 500 OL - Other Violation
3068483 OL VIO CREDITED 2019-08-01 250 OL - Other Violation
2314864 WM VIO INVOICED 2016-04-01 25 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-25 Default Decision Business fails to post open door or window complaint sign 1 No data 1 No data
2016-03-19 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2022-04-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-02-20
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:
228232.76
Total Face Value Of Loan:
228232.76
Date:
2020-04-14
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:
160642.00
Total Face Value Of Loan:
160642.00

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
228232.76
Current Approval Amount:
228232.76
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Date Approved:
2020-04-14
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
160642
Current Approval Amount:
160642
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran

Date of last update: 31 Mar 2025

Sources: New York Secretary of State