Search icon

CAFE 101 PARK, INC.

Company Details

Name: CAFE 101 PARK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2003 (22 years ago)
Entity Number: 2921732
ZIP code: 10178
County: New York
Place of Formation: New York
Address: 101 PARK AVE, New York, NY, 10178
Principal Address: 101 PARK AVE, NEW YORK, NY, United States, 10178

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAFE 101 PARK, INC. DOS Process Agent 101 PARK AVE, New York, NY, 10178

Chief Executive Officer

Name Role Address
KEITH JUNG Chief Executive Officer 101 PARK AVE, NEW YORK, NY, United States, 10178

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
NY5LM9ALL845
CAGE Code:
8YKC6
UEI Expiration Date:
2022-07-13

Business Information

Doing Business As:
CAFE 101
Activation Date:
2021-04-15
Initial Registration Date:
2021-03-30

History

Start date End date Type Value
2007-08-27 2019-06-26 Address 101 PARK AVE, NEW YORK, NY, 10178, USA (Type of address: Chief Executive Officer)
2005-09-29 2007-08-27 Address 101 PARK AVE, NEW YORK, NY, 10178, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210630002653 2021-06-30 BIENNIAL STATEMENT 2021-06-30
190626060077 2019-06-26 BIENNIAL STATEMENT 2019-06-01
170809006097 2017-08-09 BIENNIAL STATEMENT 2017-06-01
161114006530 2016-11-14 BIENNIAL STATEMENT 2015-06-01
130809006075 2013-08-09 BIENNIAL STATEMENT 2013-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3118065 OL VIO INVOICED 2019-11-21 375 OL - Other Violation
3118087 DCA-SUS CREDITED 2019-11-21 175 Suspense Account
3118086 WM VIO INVOICED 2019-11-21 100 WM - W&M Violation
3106856 CL VIO CREDITED 2019-10-25 175 CL - Consumer Law Violation
3106857 OL VIO CREDITED 2019-10-25 375 OL - Other Violation
3106858 WM VIO CREDITED 2019-10-25 100 WM - W&M Violation
3105960 SCALE-01 INVOICED 2019-10-23 60 SCALE TO 33 LBS
2858694 OL VIO INVOICED 2018-09-07 250 OL - Other Violation
2850327 SCALE-01 INVOICED 2018-09-05 40 SCALE TO 33 LBS
324545 CNV_SI INVOICED 2011-05-16 40 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-17 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2019-10-17 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data
2019-10-17 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2019-10-17 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2018-08-27 Pleaded TOTAL SELLING PRICE NOT SHOWN 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
819287.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
24300.00
Total Face Value Of Loan:
24300.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
24300.00
Total Face Value Of Loan:
24300.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24300
Current Approval Amount:
24300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24559.2

Date of last update: 29 Mar 2025

Sources: New York Secretary of State