Search icon

MRASSELL COFFEE CORP.

Company Details

Name: MRASSELL COFFEE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 2008 (17 years ago)
Entity Number: 3670298
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 186-14 CHELSEA STREET, JAMAICA ESTATES, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JASHIM A RASSELL DOS Process Agent 186-14 CHELSEA STREET, JAMAICA ESTATES, NY, United States, 11432

Chief Executive Officer

Name Role Address
JASHIM A RASSELL Chief Executive Officer 186-14 CHELSEA STREET, JAMAICA ESTATES, NY, United States, 11432

Filings

Filing Number Date Filed Type Effective Date
120731006122 2012-07-31 BIENNIAL STATEMENT 2012-05-01
100525002694 2010-05-25 BIENNIAL STATEMENT 2010-05-01
080512000498 2008-05-12 CERTIFICATE OF INCORPORATION 2008-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8278678505 2021-03-09 0202 PPS 23436 Merrick Blvd, Rosedale, NY, 11422-1320
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83737
Loan Approval Amount (current) 83737
Undisbursed Amount 0
Franchise Name Dunkin' Donuts
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rosedale, QUEENS, NY, 11422-1320
Project Congressional District NY-05
Number of Employees 11
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84406.9
Forgiveness Paid Date 2021-12-27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State