Search icon

ROAST COFFEE & TEA TRADING COMPANY, INC.

Company claim

Is this your business?

Get access!

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 (16 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

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
151183.76
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
42073.50
Total Face Value Of Loan:
42073.50
Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
30000.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30000
Current Approval Amount:
30000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30281.67
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42073.5
Current Approval Amount:
42073.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42393.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State