Search icon

A & Y CAFE INC.

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)
2007-10-22 2011-10-25 Address 178-07 UNION TPKE, FLUSHING, NY, 11365, USA (Type of address: Principal Executive Office)
2005-10-18 2011-10-25 Address 178-07 UNION TURNPIKE, FLUSHING, NY, 11365, USA (Type of address: Service of Process)
2005-10-18 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
131007006154 2013-10-07 BIENNIAL STATEMENT 2013-10-01
111025002639 2011-10-25 BIENNIAL STATEMENT 2011-10-01
071022002577 2007-10-22 BIENNIAL STATEMENT 2007-10-01
051018000172 2005-10-18 CERTIFICATE OF INCORPORATION 2005-10-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-06-26 No data 17805 UNION TPKE, Queens, FRESH MEADOWS, NY, 11366 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-20 No data 17807 UNION TPKE, Queens, FRESH MEADOWS, NY, 11366 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3273838307 2021-01-21 0202 PPS 17805 Union Tpke, Flushing, NY, 11366-1633
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59100
Loan Approval Amount (current) 59100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11366-1633
Project Congressional District NY-06
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59417.36
Forgiveness Paid Date 2021-08-19
5731427205 2020-04-27 0202 PPP 178-07 UNION TURNPIKE, FRESH MEADOWS, NY, 11365
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42215
Loan Approval Amount (current) 42215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRESH MEADOWS, QUEENS, NY, 11365-0001
Project Congressional District NY-06
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42767.84
Forgiveness Paid Date 2021-08-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1704714 Fair Labor Standards Act 2017-08-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-08-11
Termination Date 2019-07-14
Date Issue Joined 2018-02-12
Section 0201
Sub Section FL
Status Terminated

Parties

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

Date of last update: 29 Mar 2025

Sources: New York Secretary of State