Search icon

HARLEM TOWERS CAFE CORP.

Company Details

Name: HARLEM TOWERS CAFE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2006 (19 years ago)
Entity Number: 3309255
ZIP code: 10032
County: New York
Place of Formation: New York
Address: 506 LENOX AVENUE, NEW YORK, NY, United States, 10032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE PREPIS Chief Executive Officer 506 LENOX AVENUE, NEW YORK, NY, United States, 10037

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 506 LENOX AVENUE, NEW YORK, NY, United States, 10032

History

Start date End date Type Value
2008-01-15 2008-03-13 Address 506 LENOX AVENUE, NEW YORK, NY, 10037, USA (Type of address: Chief Executive Officer)
2008-01-15 2008-03-13 Address 506 LENOX AVENUE, NEW YORK, NY, 10037, USA (Type of address: Principal Executive Office)
2008-01-15 2008-03-13 Address 506 LENOX AVENUE, NEW YORK, NY, 10037, USA (Type of address: Service of Process)
2006-01-23 2008-01-15 Address 506 LENOX AVENUE, NEW YORK, NY, 10037, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180109006287 2018-01-09 BIENNIAL STATEMENT 2018-01-01
150311006174 2015-03-11 BIENNIAL STATEMENT 2014-01-01
120208002463 2012-02-08 BIENNIAL STATEMENT 2012-01-01
110603002081 2011-06-03 BIENNIAL STATEMENT 2010-01-01
080313002019 2008-03-13 BIENNIAL STATEMENT 2008-01-01
080115002709 2008-01-15 BIENNIAL STATEMENT 2008-01-01
060123000325 2006-01-23 CERTIFICATE OF INCORPORATION 2006-01-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-05-01 No data 506 LENOX AVE, Manhattan, NEW YORK, NY, 10037 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2072670 SCALE-01 INVOICED 2015-05-07 20 SCALE TO 33 LBS

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2847717708 2020-05-01 0202 PPP 506 MALCOLM X BLVD, NEW YORK, NY, 10037
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56335
Loan Approval Amount (current) 56335
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10037-0001
Project Congressional District NY-13
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56900.89
Forgiveness Paid Date 2021-05-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State