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
Name | Role | Address |
---|---|---|
HELEN SGANTZOS | DOS Process Agent | 80 CLARK STREET, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
HELEN SGANTZOS | Chief Executive Officer | 80 CLARK STREET, BROOKLYN, NY, United States, 11201 |
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 |
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) |
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 |
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 |
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 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State