Search icon

CAFE 169, INC.

Company Details

Name: CAFE 169, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 2005 (19 years ago)
Entity Number: 3285259
ZIP code: 11590
County: New York
Place of Formation: New York
Address: 760 JERICHO TPKE, WESTBURY, NY, United States, 11590
Principal Address: 169 EAST BROADWAY, APT 2, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALAN LIPTON (ACCOUNTANT) DOS Process Agent 760 JERICHO TPKE, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
CHARLES A HANSON JR Chief Executive Officer 169 EAST BROADWAY, APT 2, NEW YORK, NY, United States, 10002

Licenses

Number Type Date Last renew date End date Address Description
0370-24-102653 Alcohol sale 2024-02-05 2024-02-05 2026-02-28 169 E BROADWAY, NEW YORK, New York, 10002 Food & Beverage Business

History

Start date End date Type Value
2007-12-26 2013-11-06 Address 169 EAST BROADAY, APT 2, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2007-12-26 2017-11-01 Address 169 EAST BROADWAY, APT 2, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2005-11-25 2007-12-26 Address 169 EAST BROADWAY, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171101006033 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151102006022 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131106007060 2013-11-06 BIENNIAL STATEMENT 2013-11-01
111122002157 2011-11-22 BIENNIAL STATEMENT 2011-11-01
091214002032 2009-12-14 BIENNIAL STATEMENT 2009-11-01
071226002344 2007-12-26 BIENNIAL STATEMENT 2007-11-01
051125000119 2005-11-25 CERTIFICATE OF INCORPORATION 2005-11-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3535538704 2021-03-31 0202 PPS 169 E Broadway Apt 2, New York, NY, 10002-5531
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157654.58
Loan Approval Amount (current) 157654.58
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-5531
Project Congressional District NY-10
Number of Employees 18
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 158924.46
Forgiveness Paid Date 2022-01-21
5895087304 2020-04-30 0202 PPP 169 East Broadway, New York, NY, 10002
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112610.42
Loan Approval Amount (current) 112610.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 18
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113748.87
Forgiveness Paid Date 2021-05-05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State