Search icon

TEREUS CAFE, INC.

Company Details

Name: TEREUS CAFE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1996 (29 years ago)
Entity Number: 2021370
ZIP code: 10018
County: Kings
Place of Formation: New York
Address: 990 AVE. OF THE AMERICAS, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O A.P.T. ASSOCIATES DOS Process Agent 990 AVE. OF THE AMERICAS, NEW YORK, NY, United States, 10018

Licenses

Number Type Date Last renew date End date Address Description
0340-22-111019 Alcohol sale 2024-03-25 2024-03-25 2026-03-31 7612 14 3RD AVENUE, BROOKLYN, New York, 11209 Restaurant

Filings

Filing Number Date Filed Type Effective Date
960418000498 1996-04-18 CERTIFICATE OF INCORPORATION 1996-04-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-14 No data 7612 3RD AVE, Brooklyn, BROOKLYN, NY, 11209 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-01 No data 7612 3RD AVE, Brooklyn, BROOKLYN, NY, 11209 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-30 No data 7612 3RD AVE, Brooklyn, BROOKLYN, NY, 11209 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-13 No data 7612 3RD AVE, Brooklyn, BROOKLYN, NY, 11209 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3657328 SCALE-01 INVOICED 2023-06-15 40 SCALE TO 33 LBS
2930542 SCALE-01 INVOICED 2018-11-16 40 SCALE TO 33 LBS
2706675 SCALE-01 INVOICED 2017-12-07 40 SCALE TO 33 LBS
2329780 SCALE-01 INVOICED 2016-04-20 40 SCALE TO 33 LBS

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6890277210 2020-04-28 0202 PPP 7612 Third Avenue, Brooklyn, NY, 11209
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71000
Loan Approval Amount (current) 71000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11209-0001
Project Congressional District NY-11
Number of Employees 16
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71861.86
Forgiveness Paid Date 2021-07-12
8907308405 2021-02-14 0202 PPS 7612 3rd Ave, Brooklyn, NY, 11209-3102
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87367
Loan Approval Amount (current) 87367
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11209-3102
Project Congressional District NY-11
Number of Employees 16
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87803.83
Forgiveness Paid Date 2021-08-18

Date of last update: 14 Mar 2025

Sources: New York Secretary of State