Search icon

C.S.I. COURT ST INC.

Company Details

Name: C.S.I. COURT ST INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 2016 (9 years ago)
Entity Number: 4936199
ZIP code: 10004
County: Kings
Place of Formation: New York
Address: 60 BROAD STREET SUITE 3504, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANK PALILLO DOS Process Agent 60 BROAD STREET SUITE 3504, NEW YORK, NY, United States, 10004

Licenses

Number Type Date Last renew date End date Address Description
0340-22-115184 Alcohol sale 2024-06-05 2024-06-05 2026-06-30 62 COURT ST, BROOKLYN, New York, 11201 Restaurant

Filings

Filing Number Date Filed Type Effective Date
160426000013 2016-04-26 CERTIFICATE OF INCORPORATION 2016-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1868397310 2020-04-28 0202 PPP 62 Court Street, BROOKLYN, NY, 11201
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147300
Loan Approval Amount (current) 147300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 72251
Servicing Lender Name Cache Valley Bank
Servicing Lender Address 101 N Main St, LOGAN, UT, 84321-4525
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 21
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 72251
Originating Lender Name Cache Valley Bank
Originating Lender Address LOGAN, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 148867.11
Forgiveness Paid Date 2021-05-26

Date of last update: 07 Mar 2025

Sources: New York Secretary of State