Search icon

BROOKLYN CAFES INC.

Company Details

Name: BROOKLYN CAFES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 2007 (18 years ago)
Entity Number: 3520201
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 742 MYRTLE AVE, Ground Floor, Brooklyn, NY, United States, 11205
Principal Address: 742 MYRTLE AVE, Ground Floor, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 1000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
BROOKLYN CAFES INC. DOS Process Agent 742 MYRTLE AVE, Ground Floor, Brooklyn, NY, United States, 11205

Chief Executive Officer

Name Role Address
CHESTER WHITE Chief Executive Officer 742 MYRTLE AVE, GROUND FLOOR, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2009-05-13 2019-05-07 Address 144 SPENCER ST #206, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2009-05-13 2019-05-07 Address 144 SPENCER ST #206, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
2007-05-21 2019-05-07 Address 144 SPENCER STREET, SUITE 206, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220609002092 2022-06-09 BIENNIAL STATEMENT 2021-05-01
190507060839 2019-05-07 BIENNIAL STATEMENT 2019-05-01
170515006135 2017-05-15 BIENNIAL STATEMENT 2017-05-01
130521002419 2013-05-21 BIENNIAL STATEMENT 2013-05-01
110531002168 2011-05-31 BIENNIAL STATEMENT 2011-05-01
090513002408 2009-05-13 BIENNIAL STATEMENT 2009-05-01
070521000362 2007-05-21 CERTIFICATE OF INCORPORATION 2007-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6074817306 2020-04-30 0202 PPP 742 Myrtle Avenue, Brooklyn, NY, 11205
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43105
Loan Approval Amount (current) 43105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 8
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43560.85
Forgiveness Paid Date 2021-06-02
9078128504 2021-03-12 0202 PPS 724 Myrtle Ave, Brooklyn, NY, 11205-3883
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67356.76
Loan Approval Amount (current) 67356.76
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49407
Servicing Lender Name Israel Discount Bank of New York
Servicing Lender Address 1114 Avenue of the Americas, New York, NY, 10036
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-3883
Project Congressional District NY-08
Number of Employees 8
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49407
Originating Lender Name Israel Discount Bank of New York
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67830.13
Forgiveness Paid Date 2021-11-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State