Search icon

COOKIES FROM BROOKLYN INC.

Company Details

Name: COOKIES FROM BROOKLYN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 2016 (8 years ago)
Entity Number: 5047183
ZIP code: 12190
County: Hamilton
Place of Formation: New York
Address: PO BOX 442, WELLS, NY, United States, 12190
Principal Address: 127 Ranger Road, Wells, NY, United States, 12190

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANGELO BONSIGNORE DOS Process Agent PO BOX 442, WELLS, NY, United States, 12190

Chief Executive Officer

Name Role Address
ANGELO BONSIGNORE Chief Executive Officer PO BOX 442, WELLS, NY, United States, 12190

History

Start date End date Type Value
2023-12-29 2023-12-29 Address PO BOX 442, WELLS, NY, 12190, USA (Type of address: Chief Executive Officer)
2023-12-29 2023-12-29 Address PO BOX 244, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer)
2023-07-12 2024-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-13 2023-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-11-13 2023-12-29 Address PO BOX 442, WELLS, NY, 12190, USA (Type of address: Service of Process)
2016-12-02 2021-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-12-02 2019-11-13 Address 400 WEST 43RD ST 27Q, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231229002470 2023-07-12 AMENDMENT TO BIENNIAL STATEMENT 2023-07-12
220301001284 2022-03-01 BIENNIAL STATEMENT 2022-03-01
191113000335 2019-11-13 CERTIFICATE OF CHANGE 2019-11-13
161202000690 2016-12-02 CERTIFICATE OF INCORPORATION 2016-12-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-11-15 COOKIES FROM BROOKLYN 2501 RIVERFRONT CTR, AMSTERDAM, Montgomery, NY, 12010 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8050957307 2020-05-01 0248 PPP 127 Ranger Road, Wells, NY, 12190
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3223.96
Loan Approval Amount (current) 3223.96
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wells, HAMILTON, NY, 12190-0001
Project Congressional District NY-21
Number of Employees 2
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3250.81
Forgiveness Paid Date 2021-03-02
9437278800 2021-04-23 0248 PPS 127 RANGER RD, WELLS, NY, 12190-7734
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7577
Loan Approval Amount (current) 7577
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WELLS, HAMILTON, NY, 12190-7734
Project Congressional District NY-21
Number of Employees 2
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7658.06
Forgiveness Paid Date 2022-05-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3959399 Interstate 2023-11-29 50000 2022 1 1 Private(Property)
Legal Name COOKIES FROM BROOKLYN INC
DBA Name -
Physical Address 127 RANGER RD, WELLS, NY, 12190, US
Mailing Address 127 RANGER RD, WELLS, NY, 12190, US
Phone (212) 695-2307
Fax -
E-mail COOKIESFROMBROOKLYN@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 2
Total Number of Vehicle Inspections for the measurement period 2
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPNJI01186
State abbreviation that indicates the state the inspector is from NJ
The date of the inspection 2024-01-13
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NJ
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 77968NC
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDXE4FNXNDC38427
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPF0250160
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-03-16
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 77968NC
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDXE4FNXNDC38427
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-03-16
Code of the violation 39395F
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Emergency Equipment - Stopped vehicle warning devices missing or improper
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-03-16
Code of the violation 39395A
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation No/discharged/unsecured fire extinguisher
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit

Date of last update: 24 Mar 2025

Sources: New York Secretary of State