Search icon

NATIONAL COFFEE CORP.

Company Details

Name: NATIONAL COFFEE CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2014 (11 years ago)
Entity Number: 4527269
ZIP code: 10005
County: St. Lawrence
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 6 PIONEER DRIVE, POTSDAM, NY, United States, 13676

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
BRUCE RYAN DUNPHEY Chief Executive Officer 6 PIONEER DRIVE, POTSDAM, NY, United States, 13676

History

Start date End date Type Value
2018-03-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-03-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-02-11 2018-03-30 Address 274 MADISON AVENUE, SUITE 501, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-104816 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-104817 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180330000400 2018-03-30 CERTIFICATE OF CHANGE 2018-03-30
170427006081 2017-04-27 BIENNIAL STATEMENT 2016-02-01
140211000190 2014-02-11 APPLICATION OF AUTHORITY 2014-02-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-09-19 PARK BROS 43 MAPLE STREET, POTSDAM, St. Lawrence, NY, 13676 A Food Inspection Department of Agriculture and Markets No data
2023-07-27 PARK BROS 43 MAPLE STREET, POTSDAM, St. Lawrence, NY, 13676 A Food Inspection Department of Agriculture and Markets No data
2022-06-09 PARK BROS 43 MAPLE STREET, POTSDAM, St. Lawrence, NY, 13676 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2237937108 2020-04-10 0248 PPP 43 Maple St, POTSDAM, NY, 13676-1119
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137900
Loan Approval Amount (current) 137900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POTSDAM, SAINT LAWRENCE, NY, 13676-1119
Project Congressional District NY-21
Number of Employees 24
NAICS code 311920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 139445.24
Forgiveness Paid Date 2021-06-04
2150068307 2021-01-20 0248 PPS 43 Maple St, Potsdam, NY, 13676-1119
Loan Status Date 2022-03-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200186
Loan Approval Amount (current) 200186
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Potsdam, SAINT LAWRENCE, NY, 13676-1119
Project Congressional District NY-21
Number of Employees 25
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 202270.13
Forgiveness Paid Date 2022-02-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State