Search icon

HIDDEN CITY CAFE CORP.

Company Details

Name: HIDDEN CITY CAFE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2003 (22 years ago)
Entity Number: 2877385
ZIP code: 10010
County: New York
Place of Formation: New York
Activity Description: Hidden City Cafe provides catering services. The company collaborates with its clients on every specific detail, such as vegetarian meals, special diets, linens, china, serving staff, bartenders, and floral displays.
Address: 132-134 EAST 24TH STREET, NEW YORK, NY, United States, 10010
Principal Address: 132-134 EAST 24TH ST, NEW YORK, NY, United States, 10010

Contact Details

Phone +1 212-979-6161

Website http://www.hiddencitynyc.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HIDDEN CITY CAFE CORP 401(K) PROFIT SHARING PLAN & TRUST 2023 562325662 2024-07-29 HIDDEN CITY CAFE CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 445230
Sponsor’s telephone number 9173791689
Plan sponsor’s address 16910 32ND AVE, FLUSHING, NY, 113581521

Signature of

Role Plan administrator
Date 2024-07-29
Name of individual signing EDWARD ROJAS
HIDDEN CITY CAFE CORP 401(K) PROFIT SHARING PLAN & TRUST 2022 562325662 2023-05-10 HIDDEN CITY CAFE CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 445230
Sponsor’s telephone number 9173791689
Plan sponsor’s address 16910 32ND AVE, FLUSHING, NY, 113581521

Signature of

Role Plan administrator
Date 2023-05-10
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 132-134 EAST 24TH STREET, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
WILLIAM GOMEZCOELLO Chief Executive Officer 132-134 EAST 24TH ST, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2003-03-05 2023-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
070330002583 2007-03-30 BIENNIAL STATEMENT 2007-03-01
050823002168 2005-08-23 BIENNIAL STATEMENT 2005-03-01
030305000611 2003-03-05 CERTIFICATE OF INCORPORATION 2003-03-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
142961 CL VIO INVOICED 2011-02-28 250 CL - Consumer Law Violation
122696 CL VIO INVOICED 2011-02-02 250 CL - Consumer Law Violation
139558 CNV_LF INVOICED 2011-01-25 100 LF - Late Fee
139559 WH VIO INVOICED 2011-01-11 400 WH - W&M Hearable Violation
79126 CL VIO INVOICED 2007-07-10 310 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7919437307 2020-04-30 0202 PPP 145 East 23rd Street, New York, NY, 10010
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42635
Loan Approval Amount (current) 42635
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, 10010-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 722513
Borrower Race White
Borrower Ethnicity 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 43143.12
Forgiveness Paid Date 2021-07-22
9010508406 2021-02-14 0202 PPS 38 Lexington Ave Fl 3, New York, NY, 10010-3609
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59689
Loan Approval Amount (current) 59689
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, 10010-3609
Project Congressional District NY-12
Number of Employees 10
NAICS code 722513
Borrower Race White
Borrower Ethnicity 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 60225.38
Forgiveness Paid Date 2022-01-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1807008 Fair Labor Standards Act 2018-08-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-08-03
Termination Date 2019-06-14
Date Issue Joined 2018-10-30
Section 0201
Sub Section FL
Status Terminated

Parties

Name HIDDEN CITY CAFE CORP.
Role Defendant
Name LORA SANCHEZ,
Role Plaintiff

Date of last update: 21 Apr 2025

Sources: New York Secretary of State