Search icon

GIMME COFFEE, INC.

Company Details

Name: GIMME COFFEE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2002 (23 years ago)
Entity Number: 2730666
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 3201 KRUMS CORNERS RD, ITHACA, NY, United States, 14850
Principal Address: 145 IRADELL RD, ITHACA, NY, United States, 14850

Shares Details

Shares issued 2000000

Share Par Value 0.01

Type PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7RW50 Obsolete Non-Manufacturer 2016-12-23 2024-03-11 2023-08-30 No data

Contact Information

POC CLAIRE CHRISTENSEN
Phone +1 607-273-0111
Address 3201 KRUMS CORNERS RD, ITHACA, NY, 14850 8654, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GIMME COFFEE 401(K) PLAN 2023 043620739 2024-10-02 GIMME COFFEE 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 424400
Sponsor’s telephone number 6072730111
Plan sponsor’s address 3201 KRUMS CORNERS RD, ITHACA, NY, 14850

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing ALLISON BRECHER
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3201 KRUMS CORNERS RD, ITHACA, NY, United States, 14850

Chief Executive Officer

Name Role Address
KEVIN CUDDEBACK Chief Executive Officer 3201 KRUMS CORNERS RD, ITHACA, NY, United States, 14850

History

Start date End date Type Value
2010-03-19 2012-04-11 Address 1672 TAUGHANNOCK BLVD, TRUMANSBURG, NY, 14886, USA (Type of address: Principal Executive Office)
2004-02-19 2010-03-19 Address 506 W STATE ST, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2004-02-19 2010-03-19 Address 506 W STATE ST, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office)
2004-02-19 2014-04-22 Address 506 W. STATE ST., ITHACA, NY, 14850, USA (Type of address: Service of Process)
2002-02-12 2004-02-19 Address PO BOX 6789, ITHACA, NY, 14850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140422002664 2014-04-22 BIENNIAL STATEMENT 2014-02-01
120411002254 2012-04-11 BIENNIAL STATEMENT 2012-02-01
100319002363 2010-03-19 BIENNIAL STATEMENT 2010-02-01
080219002006 2008-02-19 BIENNIAL STATEMENT 2008-02-01
060314003121 2006-03-14 BIENNIAL STATEMENT 2006-02-01
040219002799 2004-02-19 BIENNIAL STATEMENT 2004-02-01
020212000817 2002-02-12 CERTIFICATE OF INCORPORATION 2002-02-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-07-05 GIMME! COFFEE 3201 KRUMS CORNER RD, ITHACA, Tompkins, NY, 14850 A Food Inspection Department of Agriculture and Markets No data
2023-09-27 GIMME! COFFEE 3201 KRUMS CORNER RD, ITHACA, Tompkins, NY, 14850 A Food Inspection Department of Agriculture and Markets No data
2023-06-20 No data 107 ROEBLING ST, Brooklyn, BROOKLYN, NY, 11211 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-06-06 GIMME! COFFEE 3201 KRUMS CORNER RD, ITHACA, Tompkins, NY, 14850 C Food Inspection Department of Agriculture and Markets 04G - Wastewater observed seeping from toilet base in bakery restroom facility and pooling along shoe contact surfaces of surrounding floor. Restroom facility removed from use during inspection, pending corrective maintenance action.
2016-12-02 No data 107 ROEBLING ST, Brooklyn, BROOKLYN, NY, 11211 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
207803 OL VIO INVOICED 2013-08-20 250 OL - Other Violation

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309379766 0215800 2006-03-08 506 WEST STATE STREET, ITHACA, NY, 14850
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis L: SMWARES
Case Closed 2006-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3384708306 2021-01-22 0248 PPS 3201 Krums Corners Rd, Ithaca, NY, 14850-8654
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 726458.95
Loan Approval Amount (current) 726458.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ithaca, TOMPKINS, NY, 14850-8654
Project Congressional District NY-19
Number of Employees 41
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47331
Originating Lender Name Tompkins Community Bank
Originating Lender Address ITHACA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 732191.01
Forgiveness Paid Date 2021-11-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2385839 Intrastate Non-Hazmat 2013-03-11 - - 1 1 Private(Property), Priv. Pass. (Business)
Legal Name GIMME COFFEE
DBA Name GIMME COFFEE INC
Physical Address 3201 KRUMS CORNERS RD, ITHACA, NY, 14850, US
Mailing Address 506 WEST STATE ST, ITHACA, NY, 14850, US
Phone (607) 273-0111
Fax (607) 277-0114
E-mail THOM.COOPER@GIMMECOFFEE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1812382 Americans with Disabilities Act - Other 2018-12-31 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-12-31
Termination Date 2019-03-20
Section 1331
Status Terminated

Parties

Name DIAZ
Role Plaintiff
Name GIMME COFFEE, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State