Search icon

A & Y CAFE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A & Y CAFE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 2005 (20 years ago)
Entity Number: 3269752
ZIP code: 11365
County: Queens
Place of Formation: New York
Address: 178-05 UNION TURNPIKE, FLUSHING, NY, United States, 11365
Principal Address: 178-05 UNION TPKE, FLUSHING, NY, United States, 11365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
A & Y CAFE INC. Chief Executive Officer 402 HUNGRY HARBOR RD, VALLEY STREAM, NY, United States, 11581

DOS Process Agent

Name Role Address
A & Y CAFE INC. DOS Process Agent 178-05 UNION TURNPIKE, FLUSHING, NY, United States, 11365

Licenses

Number Type Date Last renew date End date Address Description
0240-21-122473 Alcohol sale 2023-12-27 2023-12-27 2025-12-31 178-05 178-07 UNION TPKE, FRESH MEADOW, New York, 11366 Restaurant

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 402 HUNGRY HARBOR RD, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2017-10-03 2023-10-02 Address 402 HUNGRY HARBOR RD, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2013-10-07 2017-10-03 Address 3953 NE 171ST STREET, N MIAMI BEACH, FL, 33160, USA (Type of address: Chief Executive Officer)
2011-10-25 2023-10-02 Address 178-05 UNION TURNPIKE, FLUSHING, NY, 11365, USA (Type of address: Service of Process)
2007-10-22 2013-10-07 Address 2058 FOXGLOVE CIRCLE, BELLROSE, NY, 11714, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231002000120 2023-10-02 BIENNIAL STATEMENT 2023-10-01
220603000776 2022-06-03 BIENNIAL STATEMENT 2021-10-01
191002060607 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171003006150 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151022006132 2015-10-22 BIENNIAL STATEMENT 2015-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
59100.00
Total Face Value Of Loan:
59100.00
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
42215.00
Total Face Value Of Loan:
42215.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59100
Current Approval Amount:
59100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59417.36
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42215
Current Approval Amount:
42215
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42767.84

Court Cases

Court Case Summary

Filing Date:
2017-08-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SHIMUNOV
Party Role:
Plaintiff
Party Name:
A & Y CAFE INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State