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

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

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
349975.00
Total Face Value Of Loan:
349975.00
Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
195767.00
Total Face Value Of Loan:
195767.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
349975
Current Approval Amount:
349975
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
351997.08
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
195767
Current Approval Amount:
195767
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
198257.59

Date of last update: 24 Mar 2025

Sources: New York Secretary of State