Search icon

BURNT TOAST INC.

Company Details

Name: BURNT TOAST INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 2014 (11 years ago)
Entity Number: 4625532
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1120-1126 CORTELYOU ROAD, A/K/A 368-378 WESTMINSTER RD., BROOKLYN, NY, United States, 11230

Contact Details

Phone +1 341-221-1970

Phone +1 347-221-1970

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1120-1126 CORTELYOU ROAD, A/K/A 368-378 WESTMINSTER RD., BROOKLYN, NY, United States, 11230

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-135423 No data Alcohol sale 2023-04-18 2023-04-18 2025-04-30 1120 1126 CORTELYOU RD, BROOKLYN, New York, 11218 Restaurant
2095690-DCA Inactive Business 2020-04-22 No data 2022-12-15 No data No data
2038805-DCA Inactive Business 2016-06-08 No data 2018-04-15 No data No data

Filings

Filing Number Date Filed Type Effective Date
140821010312 2014-08-21 CERTIFICATE OF INCORPORATION 2014-08-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-02-15 No data 1120 CORTELYOU RD, Brooklyn, BROOKLYN, NY, 11218 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-05 No data 1120 CORTELYOU RD, Brooklyn, BROOKLYN, NY, 11218 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3169434 SWC-CIN-INT INVOICED 2020-03-13 54.58000183105469 Sidewalk Cafe Interest for Consent Fee
3169436 LICENSE INVOICED 2020-03-13 510 Sidewalk Cafe License Fee
3169439 PLANREVIEW INVOICED 2020-03-13 310 Sidewalk Cafe Plan Review Fee
3169437 SWC-CON INVOICED 2020-03-13 445 Petition For Revocable Consent Fee
3169438 SEC-DEP-UN CREDITED 2020-03-13 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
2391535 SWC-CON-ONL INVOICED 2016-08-01 3031.77001953125 Sidewalk Cafe Consent Fee
2327021 LICENSE INVOICED 2016-04-15 510 Sidewalk Cafe License Fee
2327024 PLANREVIEW INVOICED 2016-04-15 310 Sidewalk Cafe Plan Review Fee
2327023 SEC-DEP-UN INVOICED 2016-04-15 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
2327022 SWC-CON INVOICED 2016-04-15 445 Petition For Revocable Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1306797310 2020-04-28 0202 PPP 1120 Cortelyou rd, Brooklyn, NY, 11218
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18900
Loan Approval Amount (current) 18900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19207.13
Forgiveness Paid Date 2021-12-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State