Search icon

CAFE ANGELIQUE, INC

Company Details

Name: CAFE ANGELIQUE, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 2001 (23 years ago)
Entity Number: 2692578
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 68-70 BLEECKER STREET, NEW YORK, NY, United States, 10012
Principal Address: 68-70 BLEECKER ST, NEW YORK, NY, United States, 10012

Contact Details

Phone +1 212-473-3980

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 68-70 BLEECKER STREET, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
ISAAC BEN-AVRAHAM Chief Executive Officer 68-70 BLEECKER ST, NEW YORK, NY, United States, 10012

Licenses

Number Status Type Date End date
1140615-DCA Inactive Business 2005-02-25 2007-04-15

History

Start date End date Type Value
2003-10-10 2007-10-12 Address 68-70 BLEECKER ST, NEW YORK, NY, 10012, 2410, USA (Type of address: Chief Executive Officer)
2001-10-25 2022-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
111118002610 2011-11-18 BIENNIAL STATEMENT 2011-10-01
091001002427 2009-10-01 BIENNIAL STATEMENT 2009-10-01
071012002955 2007-10-12 BIENNIAL STATEMENT 2007-10-01
031010002062 2003-10-10 BIENNIAL STATEMENT 2003-10-01
011025000259 2001-10-25 CERTIFICATE OF INCORPORATION 2001-10-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-10-12 No data 317 Bleecker Street 10014, Manhattan No data Commercial Bicycle Unit Inspections Department of Transportation The retail establishment makes deliveries by bicycle: "No". The company has a correct and complete register: "Yes". The business has a proper bicycle safety poster: "Yes". Properly equipped bicycle for delivery of goods: "Yes". Properly equipped bicycles: "Yes"
2015-08-01 No data 317 Bleecker Street 10014, Manhattan No data Commercial Bicycle Unit Inspections Department of Transportation The retail establishment makes deliveries by bicycle: "No". The company has a correct and complete register: "Yes". The business has a proper bicycle safety poster: "Yes". Properly equipped bicycle for delivery of goods: "Yes". Properly equipped bicycles: "Yes"

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
86063 PL VIO INVOICED 2007-07-03 100 PL - Padlock Violation
569675 SWC-CON INVOICED 2007-03-21 2110.8798828125 Sidewalk Consent Fee
64496 LL VIO INVOICED 2006-11-29 300 LL - License Violation
569676 SWC-CON INVOICED 2006-04-07 2057.389892578125 Sidewalk Consent Fee
569677 SWC-CON INVOICED 2005-03-24 1989.739990234375 Sidewalk Consent Fee
662796 RENEWAL INVOICED 2005-02-25 510 Two-Year License Fee
569671 PLANREVIEW INVOICED 2005-02-24 310 Plan Review Fee
569670 CNV_PC INVOICED 2005-02-24 445 Petition for revocable Consent - SWC Review Fee
569674 CNV_MS INVOICED 2004-09-07 15 Miscellaneous Fee
569678 SWC-CON-LATE INVOICED 2004-08-10 100 Late Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4171957109 2020-04-13 0202 PPP 68 Bleeker Street, New York, NY, 10012
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100245.62
Loan Approval Amount (current) 100245.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
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, 10012-0001
Project Congressional District NY-10
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 101456.92
Forgiveness Paid Date 2021-07-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1604366 Fair Labor Standards Act 2016-06-10 settled
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 2016-06-10
Termination Date 2017-07-25
Date Issue Joined 2017-03-31
Pretrial Conference Date 2016-09-08
Section 0201
Sub Section FL
Status Terminated

Parties

Name CANTOR,
Role Plaintiff
Name CAFE ANGELIQUE, INC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State