Search icon

BROWNSTONES COFFEE, INC.

Company Details

Name: BROWNSTONES COFFEE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 2008 (16 years ago)
Entity Number: 3744002
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: 55 A MERRICK ROAD, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BROWNSTONES COFFEE, INC. DOS Process Agent 55 A MERRICK ROAD, AMITYVILLE, NY, United States, 11701

Chief Executive Officer

Name Role Address
CHRISTOPHER KOUROUNIS Chief Executive Officer 55 A MERRICK ROAD, AMITYVILLE, NY, United States, 11701

Licenses

Number Type Date Last renew date End date Address Description
0340-23-130334 Alcohol sale 2023-03-15 2023-03-15 2025-02-28 55 MERRICK RD, AMITYVILLE, New York, 11701 Restaurant

History

Start date End date Type Value
2023-06-21 2023-06-21 Address 55 A MERRICK ROAD, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2011-01-20 2023-06-21 Address 55 MERRICK ROAD, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2008-11-18 2023-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-11-18 2023-06-21 Address 55 A MERRICK ROAD, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230621003236 2023-06-21 BIENNIAL STATEMENT 2022-11-01
201109060271 2020-11-09 BIENNIAL STATEMENT 2020-11-01
181105007224 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161102006247 2016-11-02 BIENNIAL STATEMENT 2016-11-01
121109006508 2012-11-09 BIENNIAL STATEMENT 2012-11-01
110120002108 2011-01-20 BIENNIAL STATEMENT 2010-11-01
081118000298 2008-11-18 CERTIFICATE OF INCORPORATION 2008-11-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4710668406 2021-02-06 0235 PPS 55 Merrick Rd, Amityville, NY, 11701-3403
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) 293394
Loan Approval Amount (current) 293394
Undisbursed Amount 0
Franchise Name -
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 Amityville, SUFFOLK, NY, 11701-3403
Project Congressional District NY-02
Number of Employees 46
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 295154.36
Forgiveness Paid Date 2021-09-15
4252397708 2020-05-01 0235 PPP 55 Merrick Rd, Amityville, NY, 11701
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 203489
Loan Approval Amount (current) 203489
Undisbursed Amount 0
Franchise Name -
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 Amityville, SUFFOLK, NY, 11701-0001
Project Congressional District NY-02
Number of Employees 25
NAICS code 445299
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 206043.92
Forgiveness Paid Date 2021-07-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State