Search icon

COFFEE PLANET INC.

Company Details

Name: COFFEE PLANET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 2002 (22 years ago)
Entity Number: 2838141
ZIP code: 12020
County: Saratoga
Place of Formation: New York
Address: 100 MILTON AVE, BALLSTON SPA, NY, United States, 12020
Principal Address: 100 MILTON AVENUE, BALLSTON SPA, NY, United States, 12020

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COFFEE PLANET INC. DOS Process Agent 100 MILTON AVE, BALLSTON SPA, NY, United States, 12020

Chief Executive Officer

Name Role Address
KIMBERLY A TRIBLEY Chief Executive Officer 100 MILTON AVENUE, BALLSTON SPA, NY, United States, 12020

History

Start date End date Type Value
2018-08-21 2018-08-22 Address 100 MILTON AVENUE, BALLSTON SPA, NY, 12020, 1407, USA (Type of address: Chief Executive Officer)
2010-11-15 2018-08-21 Address 100 MILTON AVENUE, BALLSTON SPA, NY, 12020, 1407, USA (Type of address: Chief Executive Officer)
2010-11-15 2018-08-22 Address 100 MILTON AVENUE, BALLSTON SPA, NY, 12020, 1407, USA (Type of address: Principal Executive Office)
2004-12-23 2010-11-15 Address 100 MILTON AVE, BALLSTON SPA, NY, 12020, 1407, USA (Type of address: Chief Executive Officer)
2004-12-23 2010-11-15 Address 100 MILTON AVE, BALLSTON SPA, NY, 12020, 1407, USA (Type of address: Principal Executive Office)
2002-11-22 2018-11-05 Address 100 MILTON AVENUE, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201104060143 2020-11-04 BIENNIAL STATEMENT 2020-11-01
181105007174 2018-11-05 BIENNIAL STATEMENT 2018-11-01
180822002033 2018-08-22 AMENDMENT TO BIENNIAL STATEMENT 2016-11-01
180821002044 2018-08-21 AMENDMENT TO BIENNIAL STATEMENT 2016-11-01
161101006994 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141112006515 2014-11-12 BIENNIAL STATEMENT 2014-11-01
121119006402 2012-11-19 BIENNIAL STATEMENT 2012-11-01
101115002294 2010-11-15 BIENNIAL STATEMENT 2010-11-01
081031002222 2008-10-31 BIENNIAL STATEMENT 2008-11-01
061107002104 2006-11-07 BIENNIAL STATEMENT 2006-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-13 No data 100 MILTON AVENUE, BALLSTON SPA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8D - Single service items reused, improperly stored, dispensed, not used when required
2020-12-28 No data 100 MILTON AVENUE, BALLSTON SPA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained
2019-06-05 No data 100 MILTON AVENUE, BALLSTON SPA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2018-11-09 No data 100 MILTON AVENUE, BALLSTON SPA Critical Violation Food Service Establishment Inspections New York State Department of Health 5E - Enough refrigerated storage equipment is not present, properly designed, maintained or operated so that all potentially hazardous foods are cooled properly and stored below 45°F as required.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1751728403 2021-02-02 0248 PPS 100 Milton Ave, Ballston Spa, NY, 12020-1407
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51415
Loan Approval Amount (current) 51415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ballston Spa, SARATOGA, NY, 12020-1407
Project Congressional District NY-20
Number of Employees 7
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51871.4
Forgiveness Paid Date 2022-01-03
3392547103 2020-04-11 0248 PPP 100 MILTON AVE, BALLSTON SPA, NY, 12020-1407
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9300
Loan Approval Amount (current) 36727
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BALLSTON SPA, SARATOGA, NY, 12020-1407
Project Congressional District NY-20
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37112.38
Forgiveness Paid Date 2021-05-19

Date of last update: 30 Mar 2025

Sources: New York Secretary of State