Search icon

GUMPTION COFFEE INC.

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-03-15 GUMPTION COFFEE 168 39TH STREET, BROOKLYN, Kings, NY, 11232 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
9568507104 2020-04-15 0202 PPP 168 39th St SUITE 191BS, BROOKLYN, NY, 11232
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42260
Loan Approval Amount (current) 42260
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 BROOKLYN, KINGS, NY, 11232-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 42853.99
Forgiveness Paid Date 2021-09-09
4692008805 2021-04-16 0202 PPS 168 39th St Ste 1-BS, Brooklyn, NY, 11232-2549
Loan Status Date 2022-10-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85000
Loan Approval Amount (current) 85000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-2549
Project Congressional District NY-10
Number of Employees 10
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 86234.86
Forgiveness Paid Date 2022-09-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State