Search icon

345 COURT ST. CORP.

Company Details

Name: 345 COURT ST. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 1982 (43 years ago)
Entity Number: 787686
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 345 COURT ST, BROOKLYN, NY, United States, 11231
Principal Address: 345 COURT STREET, BROOKLYN, NY, United States, 11231

Contact Details

Phone +1 718-852-5015

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
345 COURT ST. CORP. DOS Process Agent 345 COURT ST, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
ROSA CHIRICO Chief Executive Officer 345 COURT STREET, BROOKLYN, NY, United States, 11231

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-127676 No data Alcohol sale 2023-02-16 2023-02-16 2025-03-31 345 COURT STREET, BROOKLYN, New York, 11231 Restaurant
0370-23-127676 No data Alcohol sale 2023-02-16 2023-02-16 2025-03-31 345 COURT STREET, BROOKLYN, New York, 11231 Food & Beverage Business
2033601-DCA Inactive Business 2016-02-23 No data 2020-09-10 No data No data
1422815-DCA Inactive Business 2012-04-05 No data 2022-04-15 No data No data
0789922-DCA Inactive Business 2006-12-15 No data 2014-05-15 No data No data

History

Start date End date Type Value
1993-03-29 2008-08-07 Address 345 COURT STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
1982-08-16 2020-08-06 Address 345 COURT ST, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200806060250 2020-08-06 BIENNIAL STATEMENT 2020-08-01
140814006383 2014-08-14 BIENNIAL STATEMENT 2014-08-01
120823002395 2012-08-23 BIENNIAL STATEMENT 2012-08-01
101001002690 2010-10-01 BIENNIAL STATEMENT 2010-08-01
080807002961 2008-08-07 BIENNIAL STATEMENT 2008-08-01
040914002109 2004-09-14 BIENNIAL STATEMENT 2004-08-01
020724002650 2002-07-24 BIENNIAL STATEMENT 2002-08-01
000801002368 2000-08-01 BIENNIAL STATEMENT 2000-08-01
980805002160 1998-08-05 BIENNIAL STATEMENT 1998-08-01
960808002115 1996-08-08 BIENNIAL STATEMENT 1996-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-08-31 No data 345 COURT ST, Brooklyn, BROOKLYN, NY, 11231 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-10 No data 345 COURT ST, Brooklyn, BROOKLYN, NY, 11231 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-07-24 No data 345 COURT ST, Brooklyn, BROOKLYN, NY, 11231 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-07-17 No data 345 COURT ST, Brooklyn, BROOKLYN, NY, 11231 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-27 No data 345 COURT ST, Brooklyn, BROOKLYN, NY, 11231 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-31 No data 345 COURT ST, Brooklyn, BROOKLYN, NY, 11231 No 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
3175344 SWC-CIN-INT CREDITED 2020-04-10 505.6499938964844 Sidewalk Cafe Interest for Consent Fee
3175571 SWC-CIN-INT CREDITED 2020-04-10 982.530029296875 Sidewalk Cafe Interest for Consent Fee
3165105 SWC-CON-ONL CREDITED 2020-03-03 7752.06982421875 Sidewalk Cafe Consent Fee
3165475 SWC-CON-ONL CREDITED 2020-03-03 15062.9697265625 Sidewalk Cafe Consent Fee
3163004 RENEWAL INVOICED 2020-02-27 510 Two-Year License Fee
3163005 SWC-CON CREDITED 2020-02-27 445 Petition For Revocable Consent Fee
3105488 SWC-CON-ONL CREDITED 2019-10-22 494.29998779296875 Sidewalk Cafe Consent Fee
3105489 SWC-CIN-INT INVOICED 2019-10-22 494.29998779296875 Sidewalk Cafe Interest for Consent Fee
3105490 SWC-CIN-INT INVOICED 2019-10-22 960.4600219726562 Sidewalk Cafe Interest for Consent Fee
3038011 PLAN-FEE-EN INVOICED 2019-05-22 825 Department of City Planning Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9799207301 2020-05-02 0202 PPP 345 Court Street, Brooklyn, NY, 11231
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83048
Loan Approval Amount (current) 83048
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 14
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 84313.06
Forgiveness Paid Date 2021-11-17
8325328509 2021-03-09 0202 PPS 345 Court St, Brooklyn, NY, 11231-4332
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71634
Loan Approval Amount (current) 71634
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-4332
Project Congressional District NY-10
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 72132.49
Forgiveness Paid Date 2021-11-26

Date of last update: 17 Mar 2025

Sources: New York Secretary of State