Search icon

NEW SPACE INTERNET CAFE INC.

Company Details

Name: NEW SPACE INTERNET CAFE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2008 (17 years ago)
Entity Number: 3641962
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 87 EAST BROADWAY 2FL, NEW YORK, NY, United States, 10002
Principal Address: 87 EAST BROADWAY 2ND FLR, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 646-775-1105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HUI LIN Chief Executive Officer 87 EAST BROADWAY 2ND FLR, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 87 EAST BROADWAY 2FL, NEW YORK, NY, United States, 10002

Licenses

Number Status Type Date
1296341-DCA Inactive Business 2012-01-09

Filings

Filing Number Date Filed Type Effective Date
140519002277 2014-05-19 BIENNIAL STATEMENT 2014-03-01
120420002427 2012-04-20 BIENNIAL STATEMENT 2012-03-01
100405002475 2010-04-05 BIENNIAL STATEMENT 2010-03-01
080310000176 2008-03-10 CERTIFICATE OF INCORPORATION 2008-03-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3136315 RENEWAL INVOICED 2020-01-02 340 Gaming Cafe License Renewal Fee
2959379 LL VIO CREDITED 2019-01-09 1000 LL - License Violation
2944359 LICENSEDOC15 INVOICED 2018-12-14 15 License Document Replacement
2931008 LL VIO CREDITED 2018-11-16 500 LL - License Violation
2725642 RENEWAL INVOICED 2018-01-08 340 Gaming Cafe License Renewal Fee
2254390 RENEWAL INVOICED 2016-01-08 340 Gaming Cafe License Renewal Fee
1555812 RENEWAL INVOICED 2014-01-09 340 Gaming Cafe License Renewal Fee
988552 RENEWAL INVOICED 2012-01-09 340 Gaming Cafe License Renewal Fee
988553 RENEWAL INVOICED 2010-01-05 340 Gaming Cafe License Renewal Fee
1121497 LICENSE INVOICED 2008-08-28 255 Gaming Cafe License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-11-01 Settlement (Pre-Hearing) FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2018-11-01 Settlement (Pre-Hearing) Fails to prominently post an 11x17 state truancy law warning sign. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
65100.00
Total Face Value Of Loan:
266300.00

Paycheck Protection Program

Date Approved:
2020-05-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6250
Current Approval Amount:
6250
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6333.68

Date of last update: 28 Mar 2025

Sources: New York Secretary of State