Search icon

32 CAFE INC.

Company Details

Name: 32 CAFE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 2008 (17 years ago)
Entity Number: 3697978
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 11 EAST 32ND STREET, LOWER LEVEL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LW9CMRM4JTG1 2022-07-13 11 E 32ND ST LOWR LEVEL, NEW YORK, NY, 10016, 5407, USA 11 E 32ND ST LOWR LEVEL, NEW YORK, NY, 10016, 5407, USA

Business Information

Doing Business As BANGIA
Division Name 32 CAFE INC
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-04-19
Initial Registration Date 2021-04-14
Entity Start Date 2008-07-18
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name INHO KIM
Role MANAGER
Address 43-22 QUEENS ST, 3305, LONG ISLAND CITY, NY, 11101, USA
Government Business
Title PRIMARY POC
Name INHO KIM
Role MANAGER
Address 43-22 QUEENS ST, 3305, LONG ISLAND CITY, NY, 11101, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
ANNY SUH DOS Process Agent 11 EAST 32ND STREET, LOWER LEVEL, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ANNY SUH Chief Executive Officer 11 EAST 32ND STREET, LOWER LEVEL, NEW YORK, NY, United States, 10016

Licenses

Number Type Date Last renew date End date Address Description
0340-23-132481 Alcohol sale 2023-03-07 2023-03-07 2025-02-28 11 E 32ND ST LOWER LEVEL, NEW YORK, New York, 10016 Restaurant

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 11 EAST 32ND STREET, LOWER LEVEL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2017-01-18 2024-07-01 Address 11 EAST 32ND STREET, LOWER LEVEL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2017-01-18 2024-07-01 Address 11 EAST 32ND STREET, LOWER LEVEL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2016-03-18 2017-01-18 Address 11 EAST 32ND STREET, LOWER LEVEL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2016-03-18 2017-01-18 Address 11 EAST 32ND STREET, LOWER LEVEL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2016-03-17 2016-03-18 Address 11 EAST 32ND STREET,, LOWER LEVEL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-08-10 2016-03-18 Address 11 EAST 32ND STREET / BSMT, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2012-08-10 2016-03-18 Address 11 EAST 32ND STREET / BSMT, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2012-08-10 2016-03-17 Address 408 WEST 8TH AVENUE / #5X, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-07-14 2012-08-10 Address 408 WEST 8TH AVE, 5C, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240701035036 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220913002635 2022-09-13 BIENNIAL STATEMENT 2022-07-01
170118006137 2017-01-18 BIENNIAL STATEMENT 2016-07-01
160318006132 2016-03-18 BIENNIAL STATEMENT 2014-07-01
160317000694 2016-03-17 CERTIFICATE OF CHANGE 2016-03-17
120810003022 2012-08-10 BIENNIAL STATEMENT 2012-07-01
110615000832 2011-06-15 CERTIFICATE OF AMENDMENT 2011-06-15
100714002915 2010-07-14 BIENNIAL STATEMENT 2010-07-01
080718000374 2008-07-18 CERTIFICATE OF INCORPORATION 2008-07-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2348887403 2020-05-05 0202 PPP 11 E 32ND ST, NEW YORK, NY, 10016-5407
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66800
Loan Approval Amount (current) 66800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444264
Servicing Lender Name NewBank
Servicing Lender Address 146-01, Northern Blvd, Queens, NY, 11354
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-5407
Project Congressional District NY-12
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 444264
Originating Lender Name NewBank
Originating Lender Address Queens, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 67360.38
Forgiveness Paid Date 2021-03-16
9972028209 2021-01-15 0202 PPS 11 E 32nd St Lowr Level, New York, NY, 10016-5407
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93500
Loan Approval Amount (current) 93500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444264
Servicing Lender Name NewBank
Servicing Lender Address 146-01, Northern Blvd, Queens, NY, 11354
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-5407
Project Congressional District NY-12
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 444264
Originating Lender Name NewBank
Originating Lender Address Queens, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 94307.74
Forgiveness Paid Date 2021-12-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1807243 Americans with Disabilities Act - Other 2018-08-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-08-10
Termination Date 2019-05-20
Date Issue Joined 2018-12-03
Section 1210
Sub Section 1
Status Terminated

Parties

Name DELESTON
Role Plaintiff
Name 32 CAFE INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State