Search icon

MELODY CAFE & RESTAURANT INC.

Company Details

Name: MELODY CAFE & RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2007 (18 years ago)
Entity Number: 3464436
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 25-95 STEINWAY STREET, ASTORIA, NY, United States, 11103
Principal Address: 30-43 75TH STREET, EAST ELMHURST, NY, United States, 11370

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25-95 STEINWAY STREET, ASTORIA, NY, United States, 11103

Chief Executive Officer

Name Role Address
KAMAL ELAKHRAS Chief Executive Officer 25-95 STEINWAY STREET, ASTORIA, NY, United States, 11103

Licenses

Number Type Date Last renew date End date Address Description
0340-23-133048 Alcohol sale 2023-06-27 2023-06-27 2025-07-31 25-95 STEINWAY STREET, ASTORIA, New York, 11103 Restaurant

History

Start date End date Type Value
2007-01-18 2024-11-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
090122002704 2009-01-22 BIENNIAL STATEMENT 2009-01-01
070118001304 2007-01-18 CERTIFICATE OF INCORPORATION 2007-01-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-07-31 No data 2595 STEINWAY ST, Queens, ASTORIA, NY, 11103 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-07-21 No data 2595 STEINWAY ST, Queens, ASTORIA, NY, 11103 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-07-09 No data 2595 STEINWAY ST, Queens, ASTORIA, NY, 11103 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2022-12-09 2023-01-06 Surcharge/Overcharge Yes 10.00 Cash Amount

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9085038608 2021-03-25 0202 PPS 2595 Steinway St, Astoria, NY, 11103-3701
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62048.77
Loan Approval Amount (current) 62048.77
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 Astoria, QUEENS, NY, 11103-3701
Project Congressional District NY-14
Number of Employees 4
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 62557.06
Forgiveness Paid Date 2022-01-25
1558467410 2020-05-04 0202 PPP 2595 Steinway Street, ASTORIA, NY, 11103-3701
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44320.55
Loan Approval Amount (current) 44320.55
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 ASTORIA, QUEENS, NY, 11103-3701
Project Congressional District NY-14
Number of Employees 4
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 44865.75
Forgiveness Paid Date 2021-08-04

Date of last update: 28 Mar 2025

Sources: New York Secretary of State