Search icon

PETER MCMANUS CAFE, INC.

Company Details

Name: PETER MCMANUS CAFE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1999 (26 years ago)
Entity Number: 2390323
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 152 7TH AVENUE & 19TH STREET, NEW YORK, NY, United States, 10011
Principal Address: 152 7TH AVE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETER MCMANUS DOS Process Agent 152 7TH AVENUE & 19TH STREET, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JAMES J MCMANUS Chief Executive Officer 152 7TH AVE, NEW YORK, NY, United States, 10011

Licenses

Number Type Date Last renew date End date Address Description
0340-23-131595 Alcohol sale 2023-02-21 2023-02-21 2025-02-28 152 7TH AVE, NEW YORK, New York, 10011 Restaurant

History

Start date End date Type Value
1999-06-21 2021-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170601007067 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150618006028 2015-06-18 BIENNIAL STATEMENT 2015-06-01
140321006310 2014-03-21 BIENNIAL STATEMENT 2013-06-01
110615002334 2011-06-15 BIENNIAL STATEMENT 2011-06-01
101126002138 2010-11-26 BIENNIAL STATEMENT 2009-06-01
070711002750 2007-07-11 BIENNIAL STATEMENT 2007-06-01
050808002636 2005-08-08 BIENNIAL STATEMENT 2005-06-01
030620002226 2003-06-20 BIENNIAL STATEMENT 2003-06-01
010830002232 2001-08-30 BIENNIAL STATEMENT 2001-06-01
990621000009 1999-06-21 CERTIFICATE OF INCORPORATION 1999-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6423357309 2020-04-30 0202 PPP 152 7th Avenue, New York, NY, 10011
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62850
Loan Approval Amount (current) 62850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
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, 10011-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 63836.66
Forgiveness Paid Date 2021-12-02
5792978609 2021-03-20 0202 PPS 152 7th Ave N/A, New York, NY, 10011-1817
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83845
Loan Approval Amount (current) 83845
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10011-1817
Project Congressional District NY-12
Number of Employees 10
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 84506.57
Forgiveness Paid Date 2022-01-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1810020 Americans with Disabilities Act - Other 2018-10-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-10-30
Termination Date 2019-05-22
Date Issue Joined 2019-01-02
Pretrial Conference Date 2019-01-10
Section 1331
Status Terminated

Parties

Name ERIC ROGERS
Role Plaintiff
Name PETER MCMANUS CAFE, INC.
Role Defendant
1810019 Americans with Disabilities Act - Other 2018-10-30 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-10-30
Termination Date 2018-11-06
Section 1331
Status Terminated

Parties

Name UNKNOWN PLAINTIFF
Role Plaintiff
Name PETER MCMANUS CAFE, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State