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)

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

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
3764595.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
60930.00
Total Face Value Of Loan:
60930.00
Date:
2020-06-22
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
111235.00
Total Face Value Of Loan:
111235.00

Trademarks Section

Serial Number:
77850209
Mark:
EAT&GO ISTANBUL/NEW YORK SUPERIOR FOOD BY DESSERTIST
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2009-10-16
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
EAT&GO ISTANBUL/NEW YORK SUPERIOR FOOD BY DESSERTIST

Goods And Services

For:
restaurant services
First Use:
2008-10-01
International Classes:
043 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2021-04-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60930
Current Approval Amount:
60930
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
61765.96
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
111235
Current Approval Amount:
111235
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
112825.81

Court Cases

Court Case Summary

Filing Date:
2016-11-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SOYLEMEZ
Party Role:
Plaintiff
Party Name:
H.T. CAFE LTD.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State