Search icon

COFFEE LABS ROASTERS, INC.

Company Details

Name: COFFEE LABS ROASTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 2002 (23 years ago)
Entity Number: 2780274
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 7 MAIN STREET, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 MAIN STREET, TARRYTOWN, NY, United States, 10591

Chief Executive Officer

Name Role Address
ALICIA W LOVE Chief Executive Officer 7 MAIN STREET, TARRYTOWN, NY, United States, 10591

Licenses

Number Type Address
753156 Retail grocery store 7 MAIN STREET, TARRYTOWN, NY, 10591

History

Start date End date Type Value
2024-07-08 2024-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-08 2024-07-08 Address 7 MAIN STREET, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2012-06-08 2024-07-08 Address 7 MAIN STREET, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2010-06-14 2024-07-08 Address 7 MAIN STREET, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
2010-06-14 2012-06-08 Address 7 MAIN STREET, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2006-05-24 2010-06-14 Address 7 MAIN ST, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
2004-06-28 2010-06-14 Address 7 MAIN ST, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2004-06-28 2010-06-14 Address 7 MAIN ST, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)
2004-06-28 2006-05-24 Address 7 MAIN ST, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
2002-06-19 2004-06-28 Address 188 EAST POST ROAD SUITE 302, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240708001275 2024-07-08 BIENNIAL STATEMENT 2024-07-08
160602006622 2016-06-02 BIENNIAL STATEMENT 2016-06-01
120608006296 2012-06-08 BIENNIAL STATEMENT 2012-06-01
100614002192 2010-06-14 BIENNIAL STATEMENT 2010-06-01
080625002617 2008-06-25 BIENNIAL STATEMENT 2008-06-01
060524003012 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040628002255 2004-06-28 BIENNIAL STATEMENT 2004-06-01
020619000051 2002-06-19 CERTIFICATE OF INCORPORATION 2002-06-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-02 No data 493 NEW ROCHELLE ROAD, BRONXVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12D - Toilet facilities inadequate, inconvenient, dirty, in disrepair, toilet paper missing, not self-closing doors, missing hand wash signs
2024-01-16 No data 493 NEW ROCHELLE ROAD, BRONXVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11A - Manual facilities inadequate, technique incorrect; mechanical facilities not operated in accordance with manufacturer's instructions
2023-09-26 COFFEE LABS ROASTERS 7 MAIN STREET, TARRYTOWN, Westchester, NY, 10591 A Food Inspection Department of Agriculture and Markets No data
2022-06-08 COFFEE LABS ROASTERS 7 MAIN STREET, TARRYTOWN, Westchester, NY, 10591 B Food Inspection Department of Agriculture and Markets 13A - 21B. The establishment conducts food processing activities and does not have a valid Article 20-C License. Licensable operations, as stated by management and observed, are listed in the memo section of this report. Management states proper application and fee have been submitted.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3784448310 2021-01-22 0202 PPS 7 Main St, Tarrytown, NY, 10591-3613
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94050
Loan Approval Amount (current) 94050
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tarrytown, WESTCHESTER, NY, 10591-3613
Project Congressional District NY-17
Number of Employees 10
NAICS code 445299
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 94730.25
Forgiveness Paid Date 2021-10-26
5257367006 2020-04-05 0202 PPP 7 MAIN STREET, TARRYTOWN, NY, 10591-3613
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82500
Loan Approval Amount (current) 82500
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TARRYTOWN, WESTCHESTER, NY, 10591-3613
Project Congressional District NY-17
Number of Employees 12
NAICS code 445299
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 83338.56
Forgiveness Paid Date 2021-05-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1409674 Trademark 2014-12-08 consent
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 unknown
Arbitration On Termination Missing
Office 7
Filing Date 2014-12-08
Termination Date 2015-03-25
Section 1051
Status Terminated

Parties

Name COFFEE LABS ROASTERS, INC.
Role Plaintiff
Name COFFEE LAB INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State