Search icon

COURT PASTRY SHOP, LLC

Company Details

Name: COURT PASTRY SHOP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 May 2016 (9 years ago)
Entity Number: 4953132
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 298 COURT STREET, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
COURT PASTRY SHOP, LLC DOS Process Agent 298 COURT STREET, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2023-09-26 2024-08-27 Address 298 COURT STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2018-10-26 2023-09-26 Address 298 COURT STREET, BROOKLYN, NY, 11231, 4405, USA (Type of address: Service of Process)
2016-05-25 2018-10-26 Address 298 COURT STREET, BROOKLYN, NY, 11231, 4405, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240827000244 2024-08-27 BIENNIAL STATEMENT 2024-08-27
230926001366 2023-09-26 BIENNIAL STATEMENT 2022-05-01
200511060072 2020-05-11 BIENNIAL STATEMENT 2020-05-01
181026006052 2018-10-26 BIENNIAL STATEMENT 2018-05-01
160729000268 2016-07-29 CERTIFICATE OF PUBLICATION 2016-07-29
160525010286 2016-05-25 ARTICLES OF ORGANIZATION 2016-05-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-10-23 No data 298 COURT ST, Brooklyn, BROOKLYN, NY, 11231 Pass 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
2921730 SCALE-01 INVOICED 2018-10-31 40 SCALE TO 33 LBS
337173 CNV_SI INVOICED 2012-05-21 40 SI - Certificate of Inspection fee (scales)
326599 CNV_SI INVOICED 2011-08-10 40 SI - Certificate of Inspection fee (scales)
313509 CNV_SI INVOICED 2010-07-30 40 SI - Certificate of Inspection fee (scales)
310311 CNV_SI INVOICED 2009-08-10 40 SI - Certificate of Inspection fee (scales)
1473904 CNV_SI INVOICED 2008-08-02 20 SI - Certificate of Inspection fee (scales)
292415 CNV_SI INVOICED 2007-07-24 40 SI - Certificate of Inspection fee (scales)
271097 CNV_SI INVOICED 2004-06-23 40 SI - Certificate of Inspection fee (scales)
247210 CNV_SI INVOICED 2001-12-17 40 SI - Certificate of Inspection fee (scales)
245613 CNV_SI INVOICED 2000-12-27 40 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6938187305 2020-04-30 0202 PPP 298 COURT ST, BROOKLYN, NY, 11231
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36362
Loan Approval Amount (current) 36362
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 BROOKLYN, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 11
NAICS code 311811
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 36719.34
Forgiveness Paid Date 2021-04-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State