Search icon

FRENCHY COFFEE NYC LLC

Company Details

Name: FRENCHY COFFEE NYC LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 May 2017 (8 years ago)
Entity Number: 5141151
ZIP code: 10029
County: New York
Place of Formation: Delaware
Address: 129 E 102nd Street, NEW YORK, NY, United States, 10029

DOS Process Agent

Name Role Address
FRENCHY COFFEE NYC LLC DOS Process Agent 129 E 102nd Street, NEW YORK, NY, United States, 10029

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2018-07-02 2023-05-17 Address 11 BROADWAY, SUITE #715, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2017-05-22 2018-07-02 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2017-05-22 2018-07-02 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230517004166 2023-05-17 BIENNIAL STATEMENT 2023-05-01
211028002513 2021-10-28 BIENNIAL STATEMENT 2021-10-28
191126060391 2019-11-26 BIENNIAL STATEMENT 2019-05-01
180702000185 2018-07-02 CERTIFICATE OF CHANGE 2018-07-02
171026000694 2017-10-26 CERTIFICATE OF PUBLICATION 2017-10-26
170522000693 2017-05-22 APPLICATION OF AUTHORITY 2017-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9049698501 2021-03-12 0202 PPS 129 East 102nd Street Corner Store, New York, NY, 10029
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62000
Loan Approval Amount (current) 62000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10029
Project Congressional District NY-12
Number of Employees 2
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62399.56
Forgiveness Paid Date 2021-11-09
9027147405 2020-05-19 0202 PPP 129 East 102nd Street Corner Store, New York, NY, 10029
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55500
Loan Approval Amount (current) 55500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10029-0001
Project Congressional District NY-13
Number of Employees 2
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55849.96
Forgiveness Paid Date 2021-01-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1909958 Americans with Disabilities Act - Other 2019-10-28 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-10-28
Termination Date 2021-10-18
Section 1331
Status Terminated

Parties

Name ERIC ROGERS
Role Plaintiff
Name FRENCHY COFFEE NYC LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State