Search icon

CALOUNE CORP.

Company Details

Name: CALOUNE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 2001 (24 years ago)
Entity Number: 2659669
ZIP code: 11109
County: Queens
Place of Formation: New York
Principal Address: 4-74 48TH AVENUE, LONG ISLAND CITY, NY, United States, 11109
Address: PASCAL ESCRIOUT, 4-74 48TH AVENUE, LONG ISLAND CITY, NY, United States, 11109

Contact Details

Phone +1 718-472-4355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROXANNE ROBINSON-ESCRIOUT Chief Executive Officer 4-74TH 48TH AVENUE, #2017, LONG ISLAND CITY, NY, United States, 11109

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PASCAL ESCRIOUT, 4-74 48TH AVENUE, LONG ISLAND CITY, NY, United States, 11109

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-110607 No data Alcohol sale 2024-01-18 2024-01-18 2026-01-31 50-12 VERNON BLVD GROUND FLOOR, LONG ISLAND CITY, New York, 11109 Restaurant
1280217-DCA Inactive Business 2008-03-27 No data 2020-03-21 No data No data

History

Start date End date Type Value
2001-11-13 2002-07-19 Address ROXANNE ROBINSON ESCRIOUT, 4-74 48TH AVENUE, LONG ISLAND CITY, NY, 11109, USA (Type of address: Service of Process)
2001-07-12 2001-11-13 Address PASCAL ESCRIOUT, 4-74 48TH AVENUE, LONG ISLAND CITY, NY, 11109, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030723002396 2003-07-23 BIENNIAL STATEMENT 2003-07-01
020719000139 2002-07-19 CERTIFICATE OF AMENDMENT 2002-07-19
011113000806 2001-11-13 CERTIFICATE OF AMENDMENT 2001-11-13
010712000370 2001-07-12 CERTIFICATE OF INCORPORATION 2001-07-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-11-22 No data 5012 VERNON BLVD, Queens, LONG ISLAND CITY, NY, 11101 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-16 No data 5012 VERNON BLVD, Queens, LONG ISLAND CITY, NY, 11101 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-23 No data 5012 VERNON BLVD, Queens, LONG ISLAND CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-17 No data 5012 VERNON BLVD, Queens, LONG ISLAND CITY, NY, 11101 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
3175071 SWC-CIN-INT CREDITED 2020-04-10 217.88999938964844 Sidewalk Cafe Interest for Consent Fee
3164887 SWC-CON-ONL CREDITED 2020-03-03 3340.320068359375 Sidewalk Cafe Consent Fee
3161024 SWC-CON INVOICED 2020-02-21 445 Petition For Revocable Consent Fee
3161023 RENEWAL INVOICED 2020-02-21 510 Two-Year License Fee
2998269 SWC-CON-ONL INVOICED 2019-03-06 3265.219970703125 Sidewalk Cafe Consent Fee
2766327 RENEWAL INVOICED 2018-03-29 510 Two-Year License Fee
2766328 SWC-CON CREDITED 2018-03-29 445 Petition For Revocable Consent Fee
2752628 SWC-CON-ONL INVOICED 2018-03-01 3204.340087890625 Sidewalk Cafe Consent Fee
2556251 SWC-CON-ONL INVOICED 2017-02-21 3138.429931640625 Sidewalk Cafe Consent Fee
2477201 LL VIO INVOICED 2016-10-27 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-09-16 Settlement (Pre-Hearing) SIDEWALK CAF+/RESTAURANT ENTRANCE IS ELEVATED FROM THE SIDEWALK CAF+ AND IT DID NOT HAVE A RAMP WITH A NON-SKID SURFACE. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4052867800 2020-05-27 0202 PPP 50-12 Vernon Blvd, LONG ISLAND CITY, NY, 11101-4745
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58900
Loan Approval Amount (current) 58900
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 LONG ISLAND CITY, QUEENS, NY, 11101-4745
Project Congressional District NY-07
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59389.03
Forgiveness Paid Date 2021-03-30

Date of last update: 13 Mar 2025

Sources: New York Secretary of State