Search icon

GUMPTION COFFEE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GUMPTION COFFEE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 2017 (8 years ago)
Entity Number: 5086426
ZIP code: 11021
County: Nassau
Place of Formation: Delaware
Address: 98 CUTTERMILL RD., STE 466, GREAT NECK, NY, United States, 11021
Principal Address: 168 39TH ST, SUITE 1-BS, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
C/O USA CORPORATE SERVICES INC. DOS Process Agent 98 CUTTERMILL RD., STE 466, GREAT NECK, NY, United States, 11021

Agent

Name Role Address
REGISTERED AGENT REVOKED Agent NY

Chief Executive Officer

Name Role Address
CLARE LIM Chief Executive Officer 168 39TH ST, SUITE 1-BS, BROOKLYN, NY, United States, 11232

Licenses

Number Type Address
736653 Retail grocery store 168 39TH STREET, BROOKLYN, NY, 11232

History

Start date End date Type Value
2023-05-30 2023-05-30 Address 168 39TH ST, SUITE 1-BS, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2023-04-15 2023-05-30 Address 168 39TH ST, SUITE 1-BS, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2023-04-15 2023-05-30 Address 98 CUTTERMILL RD., STE 466, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2017-02-16 2023-05-30 Address 19 W 34TH ST., STE. 1018, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2017-02-16 2023-04-15 Address 19 W 34TH ST., STE. 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230530003964 2023-05-30 BIENNIAL STATEMENT 2023-02-01
230415007222 2023-01-07 CERTIFICATE OF CHANGE BY ENTITY 2023-01-07
210817002013 2021-08-17 BIENNIAL STATEMENT 2021-08-17
170216000102 2017-02-16 APPLICATION OF AUTHORITY 2017-02-16

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
70935.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-04-16
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:
85000.00
Total Face Value Of Loan:
85000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
42260.00
Total Face Value Of Loan:
42260.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42260
Current Approval Amount:
42260
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
42853.99
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85000
Current Approval Amount:
85000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
86234.86

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State