Search icon

BEAN N BEAN CORP.

Company Details

Name: BEAN N BEAN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2008 (17 years ago)
Entity Number: 3620376
ZIP code: 11362
County: Queens
Place of Formation: New York
Activity Description: Bean & Bean is a family-owned coffee roasting company with cafes in NYC. Coffee beans are sourced by a Mother Daughter Q Grader Team and roasted locally in Queens New York. We work with female-led coffee farms at origin. Percentage of sales goes to help sloths in need back in origin countries where the coffees come from.
Address: 25229 NORTHERN BLVD, LITTLE NECK, NY, United States, 11362

Contact Details

Phone +1 347-235-0534

Website http://www.beannbeancoffee.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YONG BUM HAN Chief Executive Officer 25229 NORTHERN BLVD, LITTLE NECK, NY, United States, 11362

DOS Process Agent

Name Role Address
BEAN N BEAN CORP. DOS Process Agent 25229 NORTHERN BLVD, LITTLE NECK, NY, United States, 11362

History

Start date End date Type Value
2015-03-11 2020-01-02 Address 71 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2015-03-11 2020-01-02 Address 71 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
2015-03-11 2020-01-02 Address 71 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2008-01-22 2015-03-11 Address 67-00 192ND STREET #1112, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200102060575 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180102007756 2018-01-02 BIENNIAL STATEMENT 2018-01-01
170202006790 2017-02-02 BIENNIAL STATEMENT 2016-01-01
150311002037 2015-03-11 BIENNIAL STATEMENT 2014-01-01
080122000571 2008-01-22 CERTIFICATE OF INCORPORATION 2008-01-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-18 No data 25229 NORTHERN BLVD, Queens, LITTLE NECK, NY, 11362 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-02 No data 71 BROADWAY, Manhattan, NEW YORK, NY, 10006 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-10 No data 25229 NORTHERN BLVD, Queens, LITTLE NECK, NY, 11362 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-11 No data 71 BROADWAY, Manhattan, NEW YORK, NY, 10006 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-02 No data 71 BROADWAY, Manhattan, NEW YORK, NY, 10006 No Violation Issued 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
2724577 CL VIO INVOICED 2018-01-03 350 CL - Consumer Law Violation
2678110 CL VIO CREDITED 2017-10-18 175 CL - Consumer Law Violation
2510258 OL VIO INVOICED 2016-12-12 75 OL - Other Violation
2327529 CL VIO CREDITED 2016-04-18 175 CL - Consumer Law Violation
2327530 OL VIO CREDITED 2016-04-18 75 OL - Other Violation
346947 CNV_SI INVOICED 2013-06-13 20 SI - Certificate of Inspection fee (scales)
223188 WH VIO INVOICED 2013-06-12 100 WH - W&M Hearable Violation
200641 WH VIO INVOICED 2012-03-29 100 WH - W&M Hearable Violation
332563 CNV_SI INVOICED 2012-03-27 20 SI - Certificate of Inspection fee (scales)
170154 WH VIO INVOICED 2011-06-13 100 WH - W&M Hearable Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-10-10 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2016-04-11 Pleaded CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 1 No data No data
2016-04-11 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9342287107 2020-04-15 0202 PPP 25229 NORTHERN BLVD, LITTLE NECK, NY, 11362-1355
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64600
Loan Approval Amount (current) 64600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LITTLE NECK, QUEENS, NY, 11362-1355
Project Congressional District NY-03
Number of Employees 15
NAICS code 445299
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 65327.41
Forgiveness Paid Date 2021-06-10
1657798406 2021-02-02 0202 PPS 25229 Northern Blvd, Little Neck, NY, 11362-1355
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104900
Loan Approval Amount (current) 104900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Little Neck, QUEENS, NY, 11362-1355
Project Congressional District NY-03
Number of Employees 15
NAICS code 722515
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 105698.96
Forgiveness Paid Date 2021-11-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1708500 Americans with Disabilities Act - Other 2017-11-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-11-02
Termination Date 2018-03-22
Date Issue Joined 2018-01-12
Section 1218
Sub Section 8
Status Terminated

Parties

Name CAMACHO
Role Plaintiff
Name BEAN N BEAN CORP.
Role Defendant
2306982 Americans with Disabilities Act - Other 2023-09-21 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 2023-09-21
Termination Date 2023-12-27
Section 1201
Status Terminated

Parties

Name DURANTAS
Role Plaintiff
Name BEAN N BEAN CORP.
Role Defendant

Date of last update: 21 Apr 2025

Sources: New York Secretary of State