Search icon

COFFEEMEN'S LLC

Company Details

Name: COFFEEMEN'S LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Aug 2014 (11 years ago)
Entity Number: 4619895
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 26 Canal Street, 1st Floor, New York, NY, United States, 10002

DOS Process Agent

Name Role Address
COFFEEMEN'S LLC DOS Process Agent 26 Canal Street, 1st Floor, New York, NY, United States, 10002

Licenses

Number Type Date Last renew date End date Address Description
0340-23-139153 Alcohol sale 2023-04-26 2023-04-26 2025-04-30 26 CANAL ST, NEW YORK, New York, 10002 Restaurant

History

Start date End date Type Value
2021-05-06 2024-08-27 Address 26 CANAL STREET, 1ST FLOOR, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2014-08-11 2021-05-06 Address 203 MADISON STREET, SUITE 1-R, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240827003003 2024-08-27 BIENNIAL STATEMENT 2024-08-27
220906000730 2022-09-06 BIENNIAL STATEMENT 2022-08-01
210506000045 2021-05-06 CERTIFICATE OF CHANGE 2021-05-06
200806060218 2020-08-06 BIENNIAL STATEMENT 2020-08-01
200629060152 2020-06-29 BIENNIAL STATEMENT 2018-08-01
141003000796 2014-10-03 CERTIFICATE OF PUBLICATION 2014-10-03
140811001005 2014-08-11 ARTICLES OF ORGANIZATION 2014-08-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4835298406 2021-02-07 0202 PPS 35 Essex St Apt 3A, New York, NY, 10002-4714
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158543
Loan Approval Amount (current) 158543
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-4714
Project Congressional District NY-10
Number of Employees 9
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 159643.55
Forgiveness Paid Date 2021-10-25
3190537701 2020-05-01 0202 PPP 203 Madison Street 1R, NEW YORK, NY, 10002
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102685
Loan Approval Amount (current) 102685
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 14
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103722.06
Forgiveness Paid Date 2021-05-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2300340 Americans with Disabilities Act - Other 2023-01-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-01-13
Termination Date 2023-03-16
Section 1331
Status Terminated

Parties

Name BROWN
Role Plaintiff
Name COFFEEMEN'S LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State