Search icon

H.T. CAFE LTD.

Company Details

Name: H.T. CAFE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2008 (17 years ago)
Entity Number: 3648405
ZIP code: 11430
County: Kings
Place of Formation: New York
Address: TERMINAL 1 JFK AIRPORT BUILDING 55, JAMAICA, NY, United States, 11430
Principal Address: TERMINAL 1 JFK AIRPORT BUILDING 55, JAMAICA, NY, United States, 11430

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent TERMINAL 1 JFK AIRPORT BUILDING 55, JAMAICA, NY, United States, 11430

Chief Executive Officer

Name Role Address
HASAN SUROZU Chief Executive Officer 162.-18 104TH STREET, HOWARD BEACH, NY, United States, 11414

Licenses

Number Type Date Last renew date End date Address Description
0240-23-140570 Alcohol sale 2023-02-27 2023-02-27 2025-02-28 JFK TERMINAL ONE BUILDING 55, JAMAICA, New York, 11430 Restaurant

History

Start date End date Type Value
2024-08-14 2024-08-20 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2024-08-14 2024-08-20 Address 162.-18 104TH STREET, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)
2024-08-14 2024-08-20 Address TERMINAL 1 JFK AIRPORT BUILDING 55, JAMAICA, NY, 11430, USA (Type of address: Service of Process)
2024-08-14 2024-08-19 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2008-03-24 2024-08-14 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2008-03-24 2024-08-14 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2008-03-24 2024-08-14 Address 1711 KINGS HIGHWAY, 2ND FLOOR, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240820002831 2024-08-19 CERTIFICATE OF AMENDMENT 2024-08-19
240814003073 2024-08-14 BIENNIAL STATEMENT 2024-08-14
080324000324 2008-03-24 CERTIFICATE OF INCORPORATION 2008-03-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
204264 OL VIO INVOICED 2013-07-16 500 OL - Other Violation
168467 WH VIO INVOICED 2011-09-30 50 WH - W&M Hearable Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6540968800 2021-04-20 0202 PPS Terminal 1 Bldg 55 Jfk Inernational Airport, Jamaica, NY, 11430-2081
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60930
Loan Approval Amount (current) 60930
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 Jamaica, QUEENS, NY, 11430-2081
Project Congressional District NY-05
Number of Employees 23
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 61765.96
Forgiveness Paid Date 2022-09-08
8882417301 2020-05-01 0202 PPP JFK Terminal One BDG 55, Jamaica, NY, 11430
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111235
Loan Approval Amount (current) 111235
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11430-0001
Project Congressional District NY-05
Number of Employees 24
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 Male Owned
Veteran Unanswered
Forgiveness Amount 112825.81
Forgiveness Paid Date 2021-10-12

Date of last update: 10 Mar 2025

Sources: New York Secretary of State