Search icon

THE FIREMAN GROUP CAFE CONCEPTS, INC.

Company Details

Name: THE FIREMAN GROUP CAFE CONCEPTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1994 (30 years ago)
Entity Number: 1866663
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 888 7TH AVE STE 203, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
SHELDON FIREMAN Chief Executive Officer 888 7TH AVE STE 203, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-04-22 2024-04-22 Address 888 7TH AVE STE 203, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-04-22 2024-04-23 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2023-09-22 2024-04-22 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2021-07-16 2023-09-22 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2019-11-27 2024-04-22 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2024-04-22 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2017-10-02 2019-11-27 Address 10 E. 40TH ST, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2017-10-02 2019-11-27 Address 10 E. 40TH ST, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2016-11-01 2024-04-22 Address 888 7TH AVE STE 203, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2016-03-10 2016-11-01 Address 888 7TH AVE, STE 203, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240422001851 2024-04-22 BIENNIAL STATEMENT 2024-04-22
SR-115536 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-115535 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
171002000690 2017-10-02 CERTIFICATE OF CHANGE 2017-10-02
161101007760 2016-11-01 BIENNIAL STATEMENT 2016-11-01
160310002026 2016-03-10 BIENNIAL STATEMENT 2014-11-01
150930000323 2015-09-30 CERTIFICATE OF CHANGE 2015-09-30
081104002371 2008-11-04 BIENNIAL STATEMENT 2008-11-01
070202002164 2007-02-02 BIENNIAL STATEMENT 2006-11-01
050119002716 2005-01-19 BIENNIAL STATEMENT 2004-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1804068302 2021-01-19 0202 PPS 888 7th Ave, New York, NY, 10106-0001
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 601642
Loan Approval Amount (current) 601642
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123396
Servicing Lender Name Connecticut Community Bank, National Association
Servicing Lender Address 605 West Ave, Norwalk, CT, 06850
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, 10106-0001
Project Congressional District NY-12
Number of Employees 50
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123396
Originating Lender Name Connecticut Community Bank, National Association
Originating Lender Address Norwalk, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 606856.23
Forgiveness Paid Date 2021-12-07
2242967100 2020-04-10 0202 PPP 888 7th Ave Suite 203, NEW YORK, NY, 10106-0001
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 601642
Loan Approval Amount (current) 601642
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123396
Servicing Lender Name Connecticut Community Bank, National Association
Servicing Lender Address 605 West Ave, Norwalk, CT, 06850
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, 10106-0001
Project Congressional District NY-12
Number of Employees 50
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123396
Originating Lender Name Connecticut Community Bank, National Association
Originating Lender Address Norwalk, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 608410.47
Forgiveness Paid Date 2021-06-03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State