Search icon

PRIMO COFFEE INC.

Company Details

Name: PRIMO COFFEE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 2003 (22 years ago)
Entity Number: 2954750
ZIP code: 11021
County: New York
Place of Formation: New York
Address: 525 NORTHERN BLVD., STE. 111, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ROBERT PACHT, ESQ. DOS Process Agent 525 NORTHERN BLVD., STE. 111, GREAT NECK, NY, United States, 11021

Licenses

Number Type Date Last renew date End date Address Description
737132 Retail grocery store No data No data No data PENN STATION, NEW YORK, NY, 10119 No data
0240-23-141687 Alcohol sale 2023-09-07 2023-09-07 2025-09-30 LIRR PENN STATION AMTRACK LVL, NEW YORK, New York, 10001 Restaurant
0240-23-141730 Alcohol sale 2023-09-07 2023-09-07 2025-09-30 LIRR PENN STATION AMTRACK LVL, NEW YORK, New York, 10001 Restaurant

History

Start date End date Type Value
2003-09-17 2023-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
030917000173 2003-09-17 CERTIFICATE OF INCORPORATION 2003-09-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-05-30 PRIMO COFFEE PENN STATION, NEW YORK, New York, NY, 10119 A Food Inspection Department of Agriculture and Markets No data
2023-01-30 PRIMO COFFEE PENN STATION, NEW YORK, New York, NY, 10119 A Food Inspection Department of Agriculture and Markets No data
2016-04-04 No data 1 PENN PLZ, Manhattan, NEW YORK, NY, 10119 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-21 No data 1 PENN PLZ, Manhattan, NEW YORK, NY, 10119 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-17 No data 1 PENN PLZ, Manhattan, NEW YORK, NY, 10119 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-06 No data 1 PENN PLZ, Manhattan, NEW YORK, NY, 10119 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
2327425 CL VIO INVOICED 2016-04-15 375 CL - Consumer Law Violation
2327446 OL VIO INVOICED 2016-04-15 450 OL - Other Violation
2210024 WM VIO INVOICED 2015-11-04 50 WM - W&M Violation
2135257 OL VIO INVOICED 2015-07-22 125 OL - Other Violation
2114884 CL VIO CREDITED 2015-06-26 175 CL - Consumer Law Violation
2114885 OL VIO CREDITED 2015-06-26 125 OL - Other Violation
2103521 SL VIO INVOICED 2015-06-12 1225 SL - Sick Leave Violation
2039570 SL VIO CREDITED 2015-04-07 1225 SL - Sick Leave Violation
223063 WH VIO INVOICED 2013-08-05 400 WH - W&M Hearable Violation
94810 CL VIO INVOICED 2008-09-12 420 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-04-04 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2016-04-04 Pleaded CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 1 No data No data
2016-04-04 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2015-10-21 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 2 No data No data
2015-06-17 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2015-06-17 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7550568502 2021-03-06 0202 PPS 1 Penn Plz Ste 1612, New York, NY, 10119-1603
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102798
Loan Approval Amount (current) 102798
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 New York, NEW YORK, NY, 10119-1603
Project Congressional District NY-12
Number of Employees 10
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 103464.02
Forgiveness Paid Date 2021-11-03
1417417707 2020-05-01 0202 PPP 1 Penn Plz Ste 1612, New York, NY, 10119
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73428
Loan Approval Amount (current) 73427.5
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 New York, NEW YORK, NY, 10119-0001
Project Congressional District NY-12
Number of Employees 16
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 74095.12
Forgiveness Paid Date 2021-04-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State