Search icon

PARROT COFFEE INC.

Company Details

Name: PARROT COFFEE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2007 (18 years ago)
Entity Number: 3480165
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 3112 DITMARS BLVD, ASTORIA, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAN SHARON Chief Executive Officer 3112 DITMARS BLVD, ASTORIA, NY, United States, 11105

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3112 DITMARS BLVD, ASTORIA, NY, United States, 11105

Licenses

Number Type Date Last renew date End date Address Description
638772 Retail grocery store No data No data No data 31-12 DITMARS BLVD, ASTORIA, NY, 11105 No data
0071-23-138307 Alcohol sale 2023-02-09 2023-02-09 2026-02-28 31-12 DITMARS BLVD, ASTORIA, New York, 11105 Grocery Store

History

Start date End date Type Value
2025-02-24 2025-02-24 Address 144-75 MELBOURNE AVE #4H, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2025-02-24 2025-02-24 Address 3112 DITMARS BLVD, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2009-03-12 2025-02-24 Address 144-75 MELBOURNE AVE #4H, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2007-02-22 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-02-22 2025-02-24 Address 144-75 MELBOURNE AVE., STE 4H, FLUSHING, NY, 11367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250224003899 2025-02-24 BIENNIAL STATEMENT 2025-02-24
230201004997 2023-02-01 BIENNIAL STATEMENT 2023-02-01
221027002512 2022-10-27 BIENNIAL STATEMENT 2021-02-01
200228060342 2020-02-28 BIENNIAL STATEMENT 2019-02-01
110331002876 2011-03-31 BIENNIAL STATEMENT 2011-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3466449 SCALE-01 INVOICED 2022-07-28 80 SCALE TO 33 LBS
3010308 SCALE-01 INVOICED 2019-04-01 80 SCALE TO 33 LBS
2635264 SCALE-01 INVOICED 2017-07-05 80 SCALE TO 33 LBS
2522546 SCALE-01 INVOICED 2016-12-29 80 SCALE TO 33 LBS
1998449 SCALE-01 INVOICED 2015-02-26 80 SCALE TO 33 LBS
203707 OL VIO INVOICED 2013-07-26 500 OL - Other Violation
222630 WH VIO INVOICED 2013-07-26 180 WH - W&M Hearable Violation
351592 CNV_SI INVOICED 2013-07-19 60 SI - Certificate of Inspection fee (scales)
323586 CNV_SI INVOICED 2011-01-24 60 SI - Certificate of Inspection fee (scales)
318526 CNV_SI INVOICED 2010-05-18 60 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
10930.00
Total Face Value Of Loan:
10930.00
Date:
2020-06-04
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:
11374.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10930
Current Approval Amount:
10930
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11091.4

Court Cases

Court Case Summary

Filing Date:
2024-01-26
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
INDEPENDENT DIGITAL NEWS AND M
Party Role:
Defendant
Party Name:
STROUDE
Party Role:
Plaintiff
Party Name:
PARROT COFFEE INC.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State