Search icon

NOTEWORTHY COFFEE INC

Company claim

Is this your business?

Get access!

Company Details

Name: NOTEWORTHY COFFEE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2016 (9 years ago)
Entity Number: 4966275
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 145 HUDSON ST., STORE 1C, New York, NY, United States, 10013
Principal Address: 145 HUDSON ST., STORE 1C, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NOTEWORTHY COFFEE INC DOS Process Agent 145 HUDSON ST., STORE 1C, New York, NY, United States, 10013

Chief Executive Officer

Name Role Address
JOSHUA KIM Chief Executive Officer 145 HUDSON ST., STORE 1C, NEW YORK, NY, United States, 10013

Unique Entity ID

Unique Entity ID:
YBJWLLKP6L94
CAGE Code:
8XFD6
UEI Expiration Date:
2022-06-16

Business Information

Activation Date:
2021-03-27
Initial Registration Date:
2021-03-18

History

Start date End date Type Value
2024-02-29 2024-02-29 Address 145 HUDSON ST., STORE 1C, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2018-06-08 2024-02-29 Address 145 HUDSON ST., STORE 1C, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2018-06-08 2024-02-29 Address 145 HUDSON ST., STORE 1C, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2016-06-21 2024-02-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-06-21 2018-06-08 Address 151 ALLEN ST. APT. 3F, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240229001688 2024-02-29 BIENNIAL STATEMENT 2024-02-29
180608006328 2018-06-08 BIENNIAL STATEMENT 2018-06-01
160621010143 2016-06-21 CERTIFICATE OF INCORPORATION 2016-06-21

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
189016.88
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
63096.00
Total Face Value Of Loan:
63096.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
50579.00
Total Face Value Of Loan:
50579.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$50,579
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,579
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$51,026.59
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $50,579
Jobs Reported:
5
Initial Approval Amount:
$63,096
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$63,096
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$63,685.47
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $63,093

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State