Search icon

GRAHAM CENTRAL CAFE LTD.

Company Details

Name: GRAHAM CENTRAL CAFE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2001 (24 years ago)
Entity Number: 2614293
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 442 GRAHAM AVENUE, BROOKLYN, NY, United States, 11211
Principal Address: 442 GRAHAM AVE, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 718-349-1627

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 442 GRAHAM AVENUE, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
FRANCESCO CUOZZO Chief Executive Officer 224-23 HORACE HARDING EXPWY, BAYSIDE, NY, United States, 11364

Licenses

Number Status Type Date Last renew date End date Address Description
0370-24-102266 No data Alcohol sale 2024-02-09 2024-02-09 2026-02-28 442 GRAHAM AVENUE, BROOKLYN, New York, 11211 Food & Beverage Business
1396407-DCA Inactive Business 2011-06-16 No data 2015-04-15 No data No data

History

Start date End date Type Value
2009-03-02 2021-03-03 Address 109 JACKSON ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2005-04-08 2009-03-02 Address 109 JACKSON ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2003-06-11 2005-04-08 Address 2 DUAL DRIVE, LAKE GROVE, NY, 11755, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210303060983 2021-03-03 BIENNIAL STATEMENT 2021-03-01
150324006237 2015-03-24 BIENNIAL STATEMENT 2015-03-01
130306007119 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110328002031 2011-03-28 BIENNIAL STATEMENT 2011-03-01
090302002406 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070321002807 2007-03-21 BIENNIAL STATEMENT 2007-03-01
050408002112 2005-04-08 BIENNIAL STATEMENT 2005-03-01
030611002965 2003-06-11 BIENNIAL STATEMENT 2003-03-01
010309000213 2001-03-09 CERTIFICATE OF INCORPORATION 2001-03-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-04-21 No data 442 GRAHAM AVE, Brooklyn, BROOKLYN, NY, 11211 No Evidence of Activity 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
2256200 SWC-CONADJ INVOICED 2016-01-12 399.55999755859375 Sidewalk Cafe Consent Fee Manual Adjustment
2043631 SWC-CIN-INT CREDITED 2015-04-10 208.5 Sidewalk Cafe Interest for Consent Fee
1990847 SWC-CON-ONL CREDITED 2015-02-19 3196.5 Sidewalk Cafe Consent Fee
1689038 SWC-CIN-INT INVOICED 2014-05-23 206.85000610351562 Sidewalk Cafe Interest for Consent Fee
1601002 SWC-CON-ONL INVOICED 2014-02-25 3171.1298828125 Sidewalk Cafe Consent Fee
1069988 CNV_PC INVOICED 2013-04-03 445 Petition for revocable Consent - SWC Review Fee
1222627 RENEWAL INVOICED 2013-04-03 510 Two-Year License Fee
1222626 SWC-CON INVOICED 2013-03-08 3328.050048828125 Sidewalk Consent Fee
1069993 SWC-CON INVOICED 2012-03-01 3272.419921875 Sidewalk Consent Fee
1069994 SWC-CON INVOICED 2011-11-28 1301.969970703125 Sidewalk Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4475028608 2021-03-18 0202 PPS 442 Graham Ave, Brooklyn, NY, 11211-1415
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37992
Loan Approval Amount (current) 37992
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-1415
Project Congressional District NY-07
Number of Employees 6
NAICS code 721199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38214.75
Forgiveness Paid Date 2021-10-25
6524137410 2020-05-14 0202 PPP 442 Graham Avenue, brooklyn, NY, 11211
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27137
Loan Approval Amount (current) 27137
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address brooklyn, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 6
NAICS code 721199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27331.79
Forgiveness Paid Date 2021-02-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State