Search icon

PLOWSHARES COFFEE, LLC

Company Details

Name: PLOWSHARES COFFEE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Mar 2006 (19 years ago)
Entity Number: 3337408
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 44 W 105TH STREET, #4, NEW YORK, NY, United States, 10025

Agent

Name Role Address
ANTHONY KURUTZ Agent PLOWSHARES COFFEE, LLC, 44 W. 105TH ST., #4, NEW YORK, NY, 10025

DOS Process Agent

Name Role Address
ANTHONY KURUTZ DOS Process Agent 44 W 105TH STREET, #4, NEW YORK, NY, United States, 10025

Licenses

Number Type Date Last renew date End date Address Description
0267-23-138585 Alcohol sale 2023-05-24 2023-05-24 2025-05-31 1351 AMSTERDAM AVE, NEW YORK, New York, 10027 Food & Beverage Business

History

Start date End date Type Value
2008-07-10 2010-04-16 Address C/O ANTHONY KURUTZ, 44 W. 105TH ST. #4, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2008-03-10 2008-07-10 Address 44 W 105TH ST 4, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2006-03-22 2008-07-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2006-03-22 2008-03-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220412000127 2022-04-12 BIENNIAL STATEMENT 2022-03-01
200327060078 2020-03-27 BIENNIAL STATEMENT 2020-03-01
180322006309 2018-03-22 BIENNIAL STATEMENT 2018-03-01
160310006013 2016-03-10 BIENNIAL STATEMENT 2016-03-01
140317006016 2014-03-17 BIENNIAL STATEMENT 2014-03-01
130128006007 2013-01-28 BIENNIAL STATEMENT 2012-03-01
100416002479 2010-04-16 BIENNIAL STATEMENT 2010-03-01
080710000292 2008-07-10 CERTIFICATE OF CHANGE 2008-07-10
080310002100 2008-03-10 BIENNIAL STATEMENT 2008-03-01
060831000677 2006-08-31 CERTIFICATE OF PUBLICATION 2006-08-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5362968301 2021-01-25 0202 PPP 1351 Amsterdam Ave, New York, NY, 10027-2505
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23810
Loan Approval Amount (current) 23810
Undisbursed Amount 0
Franchise Name -
Lender Location ID 488878
Servicing Lender Name TruFund Financial Services Inc
Servicing Lender Address 39 West 37th Street 7th Floor, New York, NY, 10018
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10027-2505
Project Congressional District NY-13
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 488878
Originating Lender Name TruFund Financial Services Inc
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24047.45
Forgiveness Paid Date 2022-02-03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State