Search icon

NORA'S PARK BENCH CAFE, LTD.

Company Details

Name: NORA'S PARK BENCH CAFE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 1995 (29 years ago)
Entity Number: 1977050
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 3019 QUENTIN ROAD, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3019 QUENTIN ROAD, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
JOHN PAVONE, JR. Chief Executive Officer 3019 QUENTIN ROAD, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
1999-12-06 2007-11-13 Address 3019 QUENTIN RD, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
1997-11-21 2007-11-13 Address 3019 QUENTIN RD., BROOKLYN, NY, 11234, 4232, USA (Type of address: Chief Executive Officer)
1997-11-21 1999-12-06 Address 2340 EAST 74TH STREET, BROOKLYN, NY, 11234, 4232, USA (Type of address: Principal Executive Office)
1997-11-21 2007-11-13 Address 3019 QUENTIN ROAD, BROOKLYN, NY, 11234, 4234, USA (Type of address: Service of Process)
1995-11-28 2023-04-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-11-28 1997-11-21 Address 2340 EAST 74TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151102007929 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131112006947 2013-11-12 BIENNIAL STATEMENT 2013-11-01
111208002800 2011-12-08 BIENNIAL STATEMENT 2011-11-01
091030002583 2009-10-30 BIENNIAL STATEMENT 2009-11-01
071113003045 2007-11-13 BIENNIAL STATEMENT 2007-11-01
060112002765 2006-01-12 BIENNIAL STATEMENT 2005-11-01
031113002518 2003-11-13 BIENNIAL STATEMENT 2003-11-01
011115002251 2001-11-15 BIENNIAL STATEMENT 2001-11-01
991206002078 1999-12-06 BIENNIAL STATEMENT 1999-11-01
971121002536 1997-11-21 BIENNIAL STATEMENT 1997-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7025638610 2021-03-23 0202 PPS 3019 Quentin Rd, Brooklyn, NY, 11234-4232
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70000
Loan Approval Amount (current) 70000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-4232
Project Congressional District NY-09
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70423.03
Forgiveness Paid Date 2021-11-02
9600227300 2020-05-02 0202 PPP 3019 Quentin Rd, BROOKLYN, NY, 11234
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53222.08
Loan Approval Amount (current) 53222
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53729.09
Forgiveness Paid Date 2021-04-21

Date of last update: 14 Mar 2025

Sources: New York Secretary of State