Search icon

ESSEX HOUSE COFFEE CO. INC.

Company Details

Name: ESSEX HOUSE COFFEE CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1975 (50 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 362288
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 361-B ATLANTIC AVE, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS OCERA Chief Executive Officer 44 W 1ST ST, FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 361-B ATLANTIC AVE, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2003-02-07 2023-01-23 Address 44 W 1ST ST, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2003-02-07 2023-01-23 Address 361-B ATLANTIC AVE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
1995-06-20 2003-02-07 Address 360 ATLANTIC AVE, FREEPORT, NY, 11520, 4245, USA (Type of address: Principal Executive Office)
1995-06-20 2003-02-07 Address 360 ATLANTIC AVE, FREEPORT, NY, 11520, 4245, USA (Type of address: Chief Executive Officer)
1995-06-20 2003-02-07 Address 360 ATLANTIC AVE, FREEPORT, NY, 11520, 4245, USA (Type of address: Service of Process)
1975-02-07 2023-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1975-02-07 1995-06-20 Address 316 GOLF DR, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230123001198 2023-01-23 CERTIFICATE OF PAYMENT OF TAXES 2023-01-23
DP-2245847 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
120322000093 2012-03-22 ANNULMENT OF DISSOLUTION 2012-03-22
20060302033 2006-03-02 ASSUMED NAME CORP INITIAL FILING 2006-03-02
DP-1701101 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
030207002590 2003-02-07 BIENNIAL STATEMENT 2003-02-01
950620002302 1995-06-20 BIENNIAL STATEMENT 1994-02-01
A910033-2 1982-10-12 ANNULMENT OF DISSOLUTION 1982-10-12
DP-5968 1981-09-30 DISSOLUTION BY PROCLAMATION 1981-09-30
A212742-3 1975-02-07 CERTIFICATE OF INCORPORATION 1975-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6472838401 2021-02-10 0235 PPP 8 Railroad Pl, Island Park, NY, 11558-2235
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20447
Loan Approval Amount (current) 20447
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Island Park, NASSAU, NY, 11558-2235
Project Congressional District NY-04
Number of Employees 3
NAICS code 721199
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: New York Secretary of State