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
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. P.C. | Agent | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | TERMINAL 1 JFK AIRPORT BUILDING 55, JAMAICA, NY, United States, 11430 |
Name | Role | Address |
---|---|---|
HASAN SUROZU | Chief Executive Officer | 162.-18 104TH STREET, HOWARD BEACH, NY, United States, 11414 |
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 |
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) |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8882417301 | 2020-05-01 | 0202 | PPP | JFK Terminal One BDG 55, Jamaica, NY, 11430 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: New York Secretary of State