Search icon

CERINI COFFEE SERVICES, INC.

Company Details

Name: CERINI COFFEE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2005 (20 years ago)
Entity Number: 3215452
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: PO BOX 580093, BRONX, NY, United States, 10458
Principal Address: 2421 CAMBRELENG AVE, BRONX, NY, United States, 10458

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GIOVANNI CERINI Chief Executive Officer 2421 CAMBRELENG AVE, BRONX, NY, United States, 10458

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 580093, BRONX, NY, United States, 10458

History

Start date End date Type Value
2005-06-07 2007-08-24 Address 662 EAST 187TH STREET, BRONX, NY, 10458, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070824003176 2007-08-24 BIENNIAL STATEMENT 2007-06-01
050607001034 2005-06-07 CERTIFICATE OF INCORPORATION 2005-06-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-03-04 CERINI COFFEE SERVICES 2334 ARTHUR AVE, BRONX, Bronx, NY, 10458 A Food Inspection Department of Agriculture and Markets No data
2022-04-22 CERINI COFFEE SERVICES 2334 ARTHUR AVE, BRONX, Bronx, NY, 10458 A Food Inspection Department of Agriculture and Markets No data
2018-03-12 No data 2334 ARTHUR AVE, Bronx, BRONX, NY, 10458 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-05 No data 2334 ARTHUR AVE, Bronx, BRONX, NY, 10458 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-17 No data 2334 ARTHUR AVE, Bronx, BRONX, NY, 10458 Pass 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
2761808 SCALE-01 INVOICED 2018-03-20 20 SCALE TO 33 LBS
2615115 SCALE-01 INVOICED 2017-05-22 20 SCALE TO 33 LBS
2021675 SCALE-01 INVOICED 2015-03-18 20 SCALE TO 33 LBS
343677 CNV_SI INVOICED 2011-05-20 20 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1430007707 2020-05-01 0202 PPP 2334 ARTHUR AVE, BRONX, NY, 10458
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64492
Loan Approval Amount (current) 64492
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10458-0001
Project Congressional District NY-13
Number of Employees 70
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65290.81
Forgiveness Paid Date 2021-08-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2307651 Americans with Disabilities Act - Other 2023-10-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-10-13
Termination Date 2024-02-22
Section 1201
Status Terminated

Parties

Name CERINI COFFEE SERVICES, INC.
Role Defendant
Name ERKAN
Role Plaintiff

Date of last update: 29 Mar 2025

Sources: New York Secretary of State