Search icon

ROAST COFFEE & TEA TRADING COMPANY, INC.

Company Details

Name: ROAST COFFEE & TEA TRADING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Nov 2009 (15 years ago)
Date of dissolution: 26 May 2023
Entity Number: 3882849
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 179 JAYNE AVE., PATCHOGUE, NY, United States, 11772
Principal Address: 179 JAYNE AVE, PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 179 JAYNE AVE., PATCHOGUE, NY, United States, 11772

Agent

Name Role Address
WILLIAM J. CLOSSON Agent 179 JAYNE AVE., PATCHOGUE, NY, 11772

Chief Executive Officer

Name Role Address
WILLIAM CLOSSOM Chief Executive Officer 179 JAYNE AVE, PATCHOGUE, NY, United States, 11772

History

Start date End date Type Value
2023-08-09 2023-08-09 Address 179 JAYNE AVE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2012-04-13 2023-08-09 Address 179 JAYNE AVE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2009-11-25 2023-05-26 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2009-11-25 2023-08-09 Address 179 JAYNE AVE., PATCHOGUE, NY, 11772, USA (Type of address: Registered Agent)
2009-11-25 2023-08-09 Address 179 JAYNE AVE., PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230809004162 2023-05-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-26
211104001663 2021-11-04 BIENNIAL STATEMENT 2021-11-04
191106060341 2019-11-06 BIENNIAL STATEMENT 2019-11-01
171106006843 2017-11-06 BIENNIAL STATEMENT 2017-11-01
131108006171 2013-11-08 BIENNIAL STATEMENT 2013-11-01
120413002851 2012-04-13 BIENNIAL STATEMENT 2011-11-01
091125000439 2009-11-25 CERTIFICATE OF INCORPORATION 2009-11-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7807907007 2020-04-08 0235 PPP 179 Jayne Ave, PATCHOGUE, NY, 11772-2836
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PATCHOGUE, SUFFOLK, NY, 11772-2836
Project Congressional District NY-02
Number of Employees 3
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30281.67
Forgiveness Paid Date 2021-03-22
7914688407 2021-02-12 0235 PPS 179 Jayne Ave, Patchogue, NY, 11772-2836
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42073.5
Loan Approval Amount (current) 42073.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Patchogue, SUFFOLK, NY, 11772-2836
Project Congressional District NY-02
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42393.95
Forgiveness Paid Date 2021-11-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State