Search icon

P.J. COFFEE SHOP INC.

Company Details

Name: P.J. COFFEE SHOP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1984 (41 years ago)
Entity Number: 950831
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 80 CLARK STREET, BROOKLYN, NY, United States, 11201

Contact Details

Phone +1 718-855-5484

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HELEN SGANTZOS DOS Process Agent 80 CLARK STREET, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
HELEN SGANTZOS Chief Executive Officer 80 CLARK STREET, BROOKLYN, NY, United States, 11201

Licenses

Number Status Type Date Last renew date End date Address Description
0240-23-141514 No data Alcohol sale 2023-01-18 2023-01-18 2025-01-31 80 CLARK STREET, BROOKLYN, New York, 11201 Restaurant
0623018-DCA Inactive Business 2005-02-11 No data 2020-05-15 No data No data

History

Start date End date Type Value
2002-10-08 2006-10-16 Address 80 CLARK ST, BROOKLYN, NY, 11201, 2402, USA (Type of address: Principal Executive Office)
2002-10-08 2006-10-16 Address 80 CLARK ST, BROOKLYN, NY, 11201, 2402, USA (Type of address: Chief Executive Officer)
2002-10-08 2006-10-16 Address 80 CLARK ST, BROOKLYN, NY, 11201, 2402, USA (Type of address: Service of Process)
1995-05-23 2002-10-08 Address 84-60 160TH ST, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
1995-05-23 2002-10-08 Address 84-60 160TH ST, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181016006458 2018-10-16 BIENNIAL STATEMENT 2018-10-01
141009007181 2014-10-09 BIENNIAL STATEMENT 2014-10-01
121109002385 2012-11-09 BIENNIAL STATEMENT 2012-10-01
101122002730 2010-11-22 BIENNIAL STATEMENT 2010-10-01
080929002079 2008-09-29 BIENNIAL STATEMENT 2008-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175517 SWC-CIN-INT CREDITED 2020-04-10 1103.7900390625 Sidewalk Cafe Interest for Consent Fee
3164608 SWC-CON-ONL CREDITED 2020-03-03 16922.2109375 Sidewalk Cafe Consent Fee
2997928 SWC-CON-ONL INVOICED 2019-03-06 16541.75 Sidewalk Cafe Consent Fee
2786559 PLAN-FEE-EN INVOICED 2018-05-04 1100 Department of City Planning Fee
2786557 RENEWAL INVOICED 2018-05-04 510 Two-Year License Fee
2786558 SWC-CON INVOICED 2018-05-04 445 Petition For Revocable Consent Fee
2752266 SWC-CON-ONL INVOICED 2018-03-01 16233.3203125 Sidewalk Cafe Consent Fee
2555808 SWC-CON-ONL INVOICED 2017-02-21 15899.4296875 Sidewalk Cafe Consent Fee
2351504 SWC-CON CREDITED 2016-05-23 445 Petition For Revocable Consent Fee
2351503 RENEWAL INVOICED 2016-05-23 510 Two-Year License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-07-16 Pleaded SIDEWALK CAF+ FAILED TO CONSPICUOUSLY POST COMBINED LICENSE/COMPLAINT/MAXIMUM TABLE SIGN 1 1 No data No data

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
244436
Current Approval Amount:
244436
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
247817.92
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
153530
Current Approval Amount:
153530
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
155305.06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State