Search icon

VARIETY COFFEE ROASTERS, INC.

Company Details

Name: VARIETY COFFEE ROASTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2017 (7 years ago)
Entity Number: 5235304
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 340 STAGG STREET, BROOKLYN, NY, United States, 11206
Principal Address: 340 stagg st, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 340 STAGG STREET, BROOKLYN, NY, United States, 11206

Chief Executive Officer

Name Role Address
GAVIN COMPTON Chief Executive Officer 308 NORTH 7TH STREET, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2024-07-18 2024-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-08 2024-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-11 2023-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-11-28 2024-07-18 Address 340 STAGG STREET, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2017-11-15 2022-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-11-15 2018-11-28 Address 146 WYCKOFF AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240718002998 2024-07-18 BIENNIAL STATEMENT 2024-07-18
181128000519 2018-11-28 CERTIFICATE OF CHANGE 2018-11-28
171115010075 2017-11-15 CERTIFICATE OF INCORPORATION 2017-11-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-27 VARIETY COFFEE ROASTERS 340 STAGG ST, BROOKLYN, Kings, NY, 11206 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
3036027703 2020-05-01 0202 PPP 340 STAGG ST, BROOKLYN, NY, 11206
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130000
Loan Approval Amount (current) 130000
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 BROOKLYN, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 11
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 131252.77
Forgiveness Paid Date 2021-04-21
6668078400 2021-02-10 0202 PPS 340 Stagg St, Brooklyn, NY, 11206-1725
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126457
Loan Approval Amount (current) 126457
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 Brooklyn, KINGS, NY, 11206-1725
Project Congressional District NY-07
Number of Employees 9
NAICS code 311920
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 127506.94
Forgiveness Paid Date 2021-12-14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State