Search icon

WHITE NOISE COFFEE I CORP

Company Details

Name: WHITE NOISE COFFEE I CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 2018 (6 years ago)
Entity Number: 5441291
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 71 SMITH ST, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 71 SMITH ST, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
SU HYUNG KIM Chief Executive Officer 71 SMITH ST, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2018-11-09 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-11-09 2023-06-01 Address 71 SMITH ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601001141 2023-06-01 BIENNIAL STATEMENT 2022-11-01
181109010335 2018-11-09 CERTIFICATE OF INCORPORATION 2018-11-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-04-19 No data 57 SMITH ST, Brooklyn, BROOKLYN, NY, 11201 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
3521069 OL VIO INVOICED 2022-09-08 1000 OL - Other Violation
3463501 OL VIO CREDITED 2022-07-15 500 OL - Other Violation
3439870 OL VIO VOIDED 2022-04-20 500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-04-19 Default Decision Business refuses to accept payment in cash from consumers. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1151577308 2020-04-28 0202 PPP 71 SMITH ST, BROOKLYN, NY, 11201-5908
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8833
Loan Approval Amount (current) 8833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224498
Servicing Lender Name Renaissance Economic Development Corporation
Servicing Lender Address 2 Allen Street, 7th Floor, New York, NY, 10002
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-5908
Project Congressional District NY-10
Number of Employees 2
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224498
Originating Lender Name Renaissance Economic Development Corporation
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8948.07
Forgiveness Paid Date 2021-08-19
7016328500 2021-03-05 0202 PPS 71 Smith Street, Brooklyn, NY, 11201
Loan Status Date 2022-05-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12366
Loan Approval Amount (current) 12366
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224498
Servicing Lender Name Renaissance Economic Development Corporation
Servicing Lender Address 2 Allen Street, 7th Floor, New York, NY, 10002
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201
Project Congressional District NY-07
Number of Employees 2
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224498
Originating Lender Name Renaissance Economic Development Corporation
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12509.24
Forgiveness Paid Date 2022-05-03

Date of last update: 23 Mar 2025

Sources: New York Secretary of State