Search icon

CATURRA COFFEE CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CATURRA COFFEE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 2004 (21 years ago)
Entity Number: 3070670
ZIP code: 10523
County: New York
Place of Formation: New York
Address: 5 WEST MAIN ST, STE 203, ELMSFORD, NY, United States, 10523

Contact Details

Email rphillips@caturra.com

Website www.caturra.com

Phone +1 914-593-9000

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CATURRA COFFEE CORP. DOS Process Agent 5 WEST MAIN ST, STE 203, ELMSFORD, NY, United States, 10523

Chief Executive Officer

Name Role Address
ROBERT F PHILLIPS Chief Executive Officer 5 WEST MAIN ST, STE 203, ELMSFORD, NY, United States, 10523

Links between entities

Type:
Headquarter of
Company Number:
F06000005391
State:
FLORIDA

Legal Entity Identifier

LEI Number:
549300LNXDMU2N9XI769

Registration Details:

Initial Registration Date:
2018-09-05
Next Renewal Date:
2020-08-06
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-04-13 2024-04-13 Address 5 WEST MAIN ST, STE 203, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2011-12-05 2024-04-13 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2006-06-30 2024-04-13 Address 5 WEST MAIN ST, STE 203, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2006-06-30 2024-04-13 Address 5 WEST MAIN ST, STE 203, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
2004-06-24 2011-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240413000029 2024-04-13 BIENNIAL STATEMENT 2024-04-13
120815006386 2012-08-15 BIENNIAL STATEMENT 2012-06-01
111205000332 2011-12-05 CERTIFICATE OF AMENDMENT 2011-12-05
100629002152 2010-06-29 BIENNIAL STATEMENT 2010-06-01
060630002338 2006-06-30 BIENNIAL STATEMENT 2006-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18102.00
Total Face Value Of Loan:
18102.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15000.00
Total Face Value Of Loan:
15000.00

Certified Organic Operations

Certified operations can sell, label, or represent agricultural products as organic, unless exempt from certification.

NOP ID:
Certifier:
Pennsylvania Certified Organic
Operation Status:
Certified
Status Effective Date:
2024-03-18

Product Details

Scope:
HANDLING
Product (Item) Information:
Green Coffee Beans (Formulation/Process Only)
Status:
Certified
Effective Date:
2024-03-18

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$15,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,000
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$15,136.38
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $7,966
Utilities: $700
Rent: $6,334
Jobs Reported:
2
Initial Approval Amount:
$18,102
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,102
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$18,212.87
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $18,099
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State