Search icon

COFFEETIKI LLC

Company Details

Name: COFFEETIKI LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Apr 2018 (7 years ago)
Entity Number: 5315450
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 64 6TH AVENUE, GROUND FLOOR STORE, BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 64 6TH AVENUE, GROUND FLOOR STORE, BROOKLYN, NY, United States, 11217

Licenses

Number Type Date Last renew date End date Address Description
0340-22-113656 Alcohol sale 2022-10-31 2022-10-31 2024-10-31 64 6TH AVE, BROOKLYN, New York, 11217 Restaurant

Filings

Filing Number Date Filed Type Effective Date
180608000448 2018-06-08 CERTIFICATE OF PUBLICATION 2018-06-08
180507000613 2018-05-07 CERTIFICATE OF CHANGE 2018-05-07
180402010352 2018-04-02 ARTICLES OF ORGANIZATION 2018-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7949408600 2021-03-24 0202 PPP 64 6th Ave, Brooklyn, NY, 11217-2111
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15400
Loan Approval Amount (current) 15400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 507815
Servicing Lender Name Centerstone SBA Lending, Inc.
Servicing Lender Address 700 S Flower Street Suite 850, LOS ANGELES, CA, 90017
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217-2111
Project Congressional District NY-10
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 507815
Originating Lender Name Centerstone SBA Lending, Inc.
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15438.39
Forgiveness Paid Date 2021-07-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State