Search icon

BROWNSTONES COFFEE ISLIP, INC.

Company Details

Name: BROWNSTONES COFFEE ISLIP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 2016 (9 years ago)
Entity Number: 4976811
ZIP code: 11552
County: Suffolk
Place of Formation: New York
Address: 306 UNION BLVD, WEST ISLIP, NY, United States, 11552
Principal Address: 306 UNION BLVD, WEST ISLIP, NY, United States, 11795

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BROWNSTONES COFFEE ISLIP, INC. DOS Process Agent 306 UNION BLVD, WEST ISLIP, NY, United States, 11552

Chief Executive Officer

Name Role Address
CHRISTOPHER KOUROUNIS Chief Executive Officer 506 DEVON PLACE, WEST ISLIP, NY, United States, 11795

Licenses

Number Type Date Last renew date End date Address Description
0524-25-04882 Alcohol sale 2025-03-12 2025-03-12 2025-09-08 425 Union Blvd, West Islip, NY, 11795 Temporary retail
0340-22-113148 Alcohol sale 2022-10-03 2022-10-03 2024-10-31 306 UNION BLVD, WEST ISLIP, New York, 11795 Restaurant

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 506 DEVON PLACE, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2023-06-21 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-21 2024-07-01 Address 506 DEVON PLACE, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2023-06-21 2024-07-01 Address 306 UNION BLVD, WEST ISLIP, NY, 11552, USA (Type of address: Service of Process)
2016-07-13 2023-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-07-13 2023-06-21 Address 7 SHARA COURT, MANORVILLE, NY, 11949, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701035291 2024-07-01 BIENNIAL STATEMENT 2024-07-01
230621004081 2023-06-21 BIENNIAL STATEMENT 2022-07-01
160713000326 2016-07-13 CERTIFICATE OF INCORPORATION 2016-07-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8111258408 2021-02-12 0235 PPS 306 Union Blvd, West Islip, NY, 11795-3101
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 349975
Loan Approval Amount (current) 349975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Islip, SUFFOLK, NY, 11795-3101
Project Congressional District NY-02
Number of Employees 44
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 351997.08
Forgiveness Paid Date 2021-09-16
7938717205 2020-04-28 0235 PPP 306 Union Blvd, West Islip, NY, 11795
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 195767
Loan Approval Amount (current) 195767
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Islip, SUFFOLK, NY, 11795-0001
Project Congressional District NY-02
Number of Employees 6
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 198257.59
Forgiveness Paid Date 2021-08-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State