Search icon

SALIM COFFEE CORP

Company Details

Name: SALIM COFFEE CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 2008 (17 years ago)
Entity Number: 3670301
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

Chief Executive Officer

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

DOS Process Agent

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

Filings

Filing Number Date Filed Type Effective Date
120731006126 2012-07-31 BIENNIAL STATEMENT 2012-05-01
100525002683 2010-05-25 BIENNIAL STATEMENT 2010-05-01
080512000495 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
4378138604 2021-03-18 0202 PPS 11420 Sutphin Blvd, Jamaica, NY, 11434-1044
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69415
Loan Approval Amount (current) 69415
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 Jamaica, QUEENS, NY, 11434-1044
Project Congressional District NY-05
Number of Employees 12
NAICS code 722513
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 69952.97
Forgiveness Paid Date 2021-12-27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State