Search icon

BLACKSTONE COFFEE ROASTERS, CORP.

Company Details

Name: BLACKSTONE COFFEE ROASTERS, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 2017 (8 years ago)
Entity Number: 5139174
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 502 HUDSON STREET, NEW YORK, NY, United States, 10014
Principal Address: 502 Hudson St, New York, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BASSAM NAJDE Chief Executive Officer 502 HUDSON ST, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 502 HUDSON STREET, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2017-05-18 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-05-18 2025-03-13 Address 502 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250313004608 2025-03-13 BIENNIAL STATEMENT 2025-03-13
170518010047 2017-05-18 CERTIFICATE OF INCORPORATION 2017-05-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-02-28 No data 502 HUDSON ST, Manhattan, NEW YORK, NY, 10014 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-13 No data 502 HUDSON ST, Manhattan, NEW YORK, NY, 10014 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-12 No data 502 HUDSON ST, Manhattan, NEW YORK, NY, 10014 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3198445 WM VIO INVOICED 2020-08-13 1600 WM - W&M Violation
3198444 OL VIO INVOICED 2020-08-13 500 OL - Other Violation
3168638 OL VIO CREDITED 2020-03-11 250 OL - Other Violation
3168639 WM VIO CREDITED 2020-03-11 300 WM - W&M Violation
3166749 SCALE-01 INVOICED 2020-03-05 20 SCALE TO 33 LBS
3051826 WM VIO INVOICED 2019-06-28 100 WM - W&M Violation
2700931 OL VIO INVOICED 2017-11-28 125 OL - Other Violation
2700876 OL VIO CREDITED 2017-11-28 125 OL - Other Violation
2680833 CL VIO CREDITED 2017-10-25 175 CL - Consumer Law Violation
2680834 OL VIO CREDITED 2017-10-25 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-02-28 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data 2 No data
2020-02-28 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2020-02-28 Default Decision LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 No data 2 No data
2019-06-13 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2019-06-13 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2017-10-12 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2017-10-12 No data STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1317537700 2020-05-01 0202 PPP 502 HUDSON ST, NEW YORK, NY, 10014
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19375
Loan Approval Amount (current) 19375
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10014-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19576.48
Forgiveness Paid Date 2021-05-19
9225368300 2021-01-30 0202 PPS 502 Hudson St, New York, NY, 10014-2854
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29165
Loan Approval Amount (current) 29165
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10014-2854
Project Congressional District NY-10
Number of Employees 4
NAICS code 722513
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 29511.95
Forgiveness Paid Date 2022-04-18

Date of last update: 24 Mar 2025

Sources: New York Secretary of State