Search icon

BOUNCE CAFE, INC.

Company Details

Name: BOUNCE CAFE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2002 (23 years ago)
Entity Number: 2788272
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 416 3RD AVENUE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 150

Share Par Value 1

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
K29VPK595CT8 2022-06-17 416 3RD AVE, NEW YORK, NY, 10016, 8462, USA 416 3RD AVE, NEW YORK, NY, 10016, 8462, USA

Business Information

Doing Business As DIP CAFE
URL www.homebasebistro.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-03-30
Initial Registration Date 2021-03-19
Entity Start Date 2002-07-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SERGE ZBOROVSKY
Role MR
Address 416 3RD AVENUE, NEW YORK, NY, 10016, USA
Government Business
Title PRIMARY POC
Name SERGE ZBOROVSKY
Role MR
Address 416 3RD AVENUE, NEW YORK, NY, 10016, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 416 3RD AVENUE, NEW YORK, NY, United States, 10016

Agent

Name Role Address
CHRISTOPHER L. DIFALCO, ESQ. Agent 845 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, 10022

Licenses

Number Type Date Last renew date End date Address Description
0340-23-132597 Alcohol sale 2023-01-13 2023-01-13 2025-01-31 416 3RD AVE, NEW YORK, New York, 10016 Restaurant
0423-23-132532 Alcohol sale 2023-01-13 2023-01-13 2025-01-31 416 3RD AVE, NEW YORK, New York, 10016 Additional Bar

History

Start date End date Type Value
2002-07-11 2012-10-09 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2002-07-11 2012-10-09 Address 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
121009000328 2012-10-09 CERTIFICATE OF AMENDMENT 2012-10-09
020711000213 2002-07-11 CERTIFICATE OF INCORPORATION 2002-07-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9542478302 2021-01-30 0202 PPS 416 3rd Ave, New York, NY, 10016-8462
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) 75684
Loan Approval Amount (current) 75684
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, 10016-8462
Project Congressional District NY-12
Number of Employees 9
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 76188.77
Forgiveness Paid Date 2021-10-06
4547407303 2020-04-29 0202 PPP 416 3rd Avenue, New York, NY, 10016
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54059.17
Loan Approval Amount (current) 54059.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 10016-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54605.69
Forgiveness Paid Date 2021-05-05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State