Search icon

1111 MARCUS AVENUE CAFE LTD.

Company Details

Name: 1111 MARCUS AVENUE CAFE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 2005 (19 years ago)
Entity Number: 3293403
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 4 FUCHIA LANE, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE PANAOU Chief Executive Officer 4 FUCHIA LANE, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 FUCHIA LANE, HICKSVILLE, NY, United States, 11801

Filings

Filing Number Date Filed Type Effective Date
120124002706 2012-01-24 BIENNIAL STATEMENT 2011-12-01
100126002005 2010-01-26 BIENNIAL STATEMENT 2009-12-01
080114003145 2008-01-14 BIENNIAL STATEMENT 2007-12-01
051215000468 2005-12-15 CERTIFICATE OF INCORPORATION 2005-12-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9111879004 2021-05-29 0235 PPP 111 Marcus Ave, New Hyde Park, NY, 11040-3406
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21502.5
Loan Approval Amount (current) 21502.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11040-3406
Project Congressional District NY-03
Number of Employees 1
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21597.35
Forgiveness Paid Date 2021-11-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State