Search icon

57 GRAND STREET CAFE CORP.

Company Details

Name: 57 GRAND STREET CAFE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1992 (33 years ago)
Entity Number: 1617207
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 57 GRAND STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WMBGVTKYCN54 2022-03-17 57 GRAND ST, NEW YORK, NY, 10013, 5318, USA 57 GRAND ST, NEW YORK, NY, 10013, 5318, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-03-26
Initial Registration Date 2021-03-17
Entity Start Date 1992-03-02
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SCOTT PEREZ
Address 57 GRAND STREET, NEW YORK, NY, 10013, USA
Government Business
Title PRIMARY POC
Name SCOTT PEREZ
Address 57 GRAND ST, NEW YORK, NY, 10013, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
SCOTT J. PEREZ Chief Executive Officer 57 GRAND STREET, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 57 GRAND STREET, NEW YORK, NY, United States, 10013

Licenses

Number Type Date Last renew date End date Address Description
0370-25-100291 Alcohol sale 2025-01-07 2025-01-07 2025-01-31 57 GRAND STREET, NEW YORK, NY, 10013 Food & Beverage Business
0340-23-131643 Alcohol sale 2023-01-13 2023-01-13 2025-01-31 57 GRAND STREET, NEW YORK, New York, 10013 Restaurant

History

Start date End date Type Value
2021-11-06 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-04-02 2008-03-05 Address 57 GRAND ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1996-04-02 2008-03-05 Address 57 GRAND ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1992-03-02 2021-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-03-02 2008-03-05 Address 57 GRAND STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140501002101 2014-05-01 BIENNIAL STATEMENT 2014-03-01
120413002838 2012-04-13 BIENNIAL STATEMENT 2012-03-01
120222000085 2012-02-22 CERTIFICATE OF AMENDMENT 2012-02-22
100405002281 2010-04-05 BIENNIAL STATEMENT 2010-03-01
080305002620 2008-03-05 BIENNIAL STATEMENT 2008-03-01
060317003277 2006-03-17 BIENNIAL STATEMENT 2006-03-01
040304002600 2004-03-04 BIENNIAL STATEMENT 2004-03-01
020313002770 2002-03-13 BIENNIAL STATEMENT 2002-03-01
000331002337 2000-03-31 BIENNIAL STATEMENT 2000-03-01
980324002315 1998-03-24 BIENNIAL STATEMENT 1998-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7143947701 2020-05-01 0202 PPP 57 Grand Street ground floor, New York, NY, 10013
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36300
Loan Approval Amount (current) 36300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 10
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36658.97
Forgiveness Paid Date 2021-05-03
5296248309 2021-01-25 0202 PPS 57 Grand Street ground floor, New York, NY, 10013
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60800
Loan Approval Amount (current) 60800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013
Project Congressional District NY-07
Number of Employees 10
NAICS code 722513
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61207.02
Forgiveness Paid Date 2021-10-04

Date of last update: 15 Mar 2025

Sources: New York Secretary of State