Search icon

AMERICAN COFFEE & NEWSSTAND INC

Company Details

Name: AMERICAN COFFEE & NEWSSTAND INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2012 (13 years ago)
Entity Number: 4263731
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 99 RAIL ROAD STATION PLAZA, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99 RAIL ROAD STATION PLAZA, HICKSVILLE, NY, United States, 11801

Licenses

Number Type Date Last renew date End date Address Description
0081-22-127960 Alcohol sale 2022-03-22 2022-03-22 2025-03-31 11 DEPOT PLACE, BABYLON, New York, 11702 Grocery Store

Filings

Filing Number Date Filed Type Effective Date
121109000540 2012-11-09 CERTIFICATE OF AMENDMENT 2012-11-09
120626001006 2012-06-26 CERTIFICATE OF INCORPORATION 2012-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9746498506 2021-03-12 0235 PPS 11 Depot Pl, Babylon, NY, 11702-2201
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11620
Loan Approval Amount (current) 11620
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Babylon, SUFFOLK, NY, 11702-2201
Project Congressional District NY-02
Number of Employees 2
NAICS code 445120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11779.11
Forgiveness Paid Date 2022-08-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State