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
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-29 |
Name of individual signing | EDWARD ROJAS |
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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 132-134 EAST 24TH STREET, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
WILLIAM GOMEZCOELLO | Chief Executive Officer | 132-134 EAST 24TH ST, NEW YORK, NY, United States, 10010 |
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9010508406 | 2021-02-14 | 0202 | PPS | 38 Lexington Ave Fl 3, New York, NY, 10010-3609 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1807008 | Fair Labor Standards Act | 2018-08-03 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
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