Search icon

MORNINGSTAR CAFE, INC.

Company Details

Name: MORNINGSTAR CAFE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1998 (27 years ago)
Entity Number: 2219106
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 949 2ND AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 949 2ND AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
G. VAVILIS Chief Executive Officer 949 2ND AVENUE, NEW YORK, NY, United States, 10022

Licenses

Number Type Date Last renew date End date Address Description
0340-23-138625 Alcohol sale 2023-07-28 2023-07-28 2025-07-31 949 2ND AVE, NEW YORK, New York, 10022 Restaurant

History

Start date End date Type Value
2024-01-09 2024-01-09 Address 949 2ND AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2014-05-23 2024-01-09 Address 949 2ND AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2014-05-23 2024-01-09 Address 949 2ND AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-05-04 2014-05-23 Address 949 SECOND AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2010-05-04 2014-05-23 Address 949 SECOND AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1998-01-20 2024-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-01-20 2014-05-23 Address 949 SECOND AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240109002498 2024-01-09 BIENNIAL STATEMENT 2024-01-09
220907004186 2022-09-07 BIENNIAL STATEMENT 2022-01-01
140523002181 2014-05-23 BIENNIAL STATEMENT 2014-01-01
120227002640 2012-02-27 BIENNIAL STATEMENT 2012-01-01
100504002874 2010-05-04 BIENNIAL STATEMENT 2010-01-01
980120000258 1998-01-20 CERTIFICATE OF INCORPORATION 1998-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2584737700 2020-05-01 0202 PPP 949 2ND AVE, NEW YORK, NY, 10022
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125412
Loan Approval Amount (current) 125412
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 NEW YORK, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 21
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 126958.54
Forgiveness Paid Date 2021-07-29
8845668303 2021-01-30 0202 PPS 949 2nd Ave, New York, NY, 10022-7781
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175577
Loan Approval Amount (current) 175577
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 New York, NEW YORK, NY, 10022-7781
Project Congressional District NY-12
Number of Employees 21
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 177813.85
Forgiveness Paid Date 2022-05-17

Date of last update: 24 Feb 2025

Sources: New York Secretary of State