Search icon

COFFEE GRINDER, INC.

Company Details

Name: COFFEE GRINDER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 1974 (50 years ago)
Entity Number: 355615
ZIP code: 10021
County: New York
Place of Formation: New York
Address: JAVA GIRL INC, 348 E 66TH STREET, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LINDA M. RIZZUTO Chief Executive Officer 333 E 66TH STREET / APT 1L, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JAVA GIRL INC, 348 E 66TH STREET, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2000-11-07 2006-12-08 Address JAVA GIRL INC, 348 E 66TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2000-11-07 2006-12-08 Address 333 E 66TH ST, APT 1L, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2000-11-07 2006-12-08 Address JAVA GIRL INC, 348 E 66TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1999-01-13 2000-11-07 Address 348 EAST 66TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1999-01-13 2000-11-07 Address 348 EAST 66TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1999-01-13 2000-11-07 Address 10 WISTERIA DRIVE, FORDS, NJ, 08863, USA (Type of address: Chief Executive Officer)
1993-12-20 1999-01-13 Address 348 EAST 66TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1993-12-20 1999-01-13 Address 348 EAST 66TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1993-12-20 1999-01-13 Address 348 EAST 66TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1974-11-08 1993-12-20 Address 348 EAST 66TH ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121114002106 2012-11-14 BIENNIAL STATEMENT 2012-11-01
101224002152 2010-12-24 BIENNIAL STATEMENT 2010-11-01
081106002758 2008-11-06 BIENNIAL STATEMENT 2008-11-01
20061228041 2006-12-28 ASSUMED NAME CORP INITIAL FILING 2006-12-28
061208002225 2006-12-08 BIENNIAL STATEMENT 2006-11-01
041228002688 2004-12-28 BIENNIAL STATEMENT 2004-11-01
030226003031 2003-02-26 BIENNIAL STATEMENT 2002-11-01
001107002502 2000-11-07 BIENNIAL STATEMENT 2000-11-01
990113002480 1999-01-13 BIENNIAL STATEMENT 1998-11-01
931220002505 1993-12-20 BIENNIAL STATEMENT 1993-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-10 No data 348 E 66TH ST, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-23 No data 348 E 66TH ST, Manhattan, NEW YORK, NY, 10065 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
3628023 SCALE-01 INVOICED 2023-04-11 20 SCALE TO 33 LBS
3102310 OL VIO INVOICED 2019-10-11 350 OL - Other Violation
3102309 CL VIO INVOICED 2019-10-11 350 CL - Consumer Law Violation
3102311 WM VIO INVOICED 2019-10-11 100 WM - W&M Violation
3094403 SCALE-01 INVOICED 2019-10-02 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-09-23 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2019-09-23 Pleaded CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 1 No data No data
2019-09-23 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2019-09-23 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2019-09-23 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2019-09-23 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3861908801 2021-04-15 0202 PPP 348 E 66th St, New York, NY, 10065-6830
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
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, 10065-6830
Project Congressional District NY-12
Number of Employees 3
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12553.76
Forgiveness Paid Date 2021-09-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State