Search icon

DOUBLE TREE CAFE, INC.

Company Details

Name: DOUBLE TREE CAFE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Oct 2008 (17 years ago)
Date of dissolution: 27 Sep 2023
Entity Number: 3728405
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 279 EAST 44TH ST, A/K/A 833 2ND AVE, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 212-883-8383

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 279 EAST 44TH ST, A/K/A 833 2ND AVE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
HYE YUNG CHU Chief Executive Officer 279 EAST 44TH ST, A/K/A 833 2ND AVE, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
1315710-DCA Inactive Business 2009-04-24 2014-03-31
1308930-DCA Inactive Business 2009-02-09 2020-12-31

History

Start date End date Type Value
2010-10-26 2023-09-27 Address 279 EAST 44TH ST, A/K/A 833 2ND AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2010-10-26 2023-09-27 Address 279 EAST 44TH ST, A/K/A 833 2ND AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2008-10-03 2023-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-10-03 2010-10-26 Address 279 EAST 44TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230927000131 2023-06-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-30
101026002624 2010-10-26 BIENNIAL STATEMENT 2010-10-01
081021000878 2008-10-21 CERTIFICATE OF AMENDMENT 2008-10-21
081003000569 2008-10-03 CERTIFICATE OF INCORPORATION 2008-10-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-08-05 No data 833 2ND AVE, Manhattan, NEW YORK, NY, 10017 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-06 No data 279 E 44TH ST, Manhattan, NEW YORK, NY, 10017 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-16 No data 279 E 44TH ST, Manhattan, NEW YORK, NY, 10017 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-09 No data 279 E 44TH ST, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-28 No data 279 E 44TH ST, Manhattan, NEW YORK, NY, 10017 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-27 No data 279 E 44TH ST, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-28 No data 833 2ND AVE, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-27 No data 279 E 44TH ST, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-25 No data 279 E 44TH ST, Manhattan, NEW YORK, NY, 10017 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-11 No data 279 E 44TH ST, Manhattan, NEW YORK, NY, 10017 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3523942 DCA-SUS CREDITED 2022-09-19 100 Suspense Account
3492143 WM VIO INVOICED 2022-08-30 125 WM - W&M Violation
3472844 WM VIO CREDITED 2022-08-15 125 WM - W&M Violation
3472843 OL VIO CREDITED 2022-08-15 100 OL - Other Violation
3470829 SCALE-01 INVOICED 2022-08-05 100 SCALE TO 33 LBS
3372326 WM VIO INVOICED 2021-09-23 100 WM - W&M Violation
3371025 SCALE-01 INVOICED 2021-09-17 140 SCALE TO 33 LBS
3000574 SCALE-01 INVOICED 2019-03-08 140 SCALE TO 33 LBS
2940547 RENEWAL INVOICED 2018-12-07 200 Tobacco Retail Dealer Renewal Fee
2794674 WM VIO INVOICED 2018-05-30 900 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-08-05 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data
2022-08-05 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2022-08-05 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2022-08-05 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 2 No data No data
2021-09-16 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 2 No data No data
2021-09-16 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2018-01-25 Pleaded NO FALSE LABELS 1 1 No data No data
2017-10-02 Pleaded NO FALSE LABELS 1 1 No data No data
2017-02-01 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2548458306 2021-01-21 0202 PPS 833 2nd Ave, New York, NY, 10017-4303
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75930.54
Loan Approval Amount (current) 75930.54
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
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, 10017-4303
Project Congressional District NY-12
Number of Employees 12
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 76375.72
Forgiveness Paid Date 2021-08-30
5479737201 2020-04-27 0202 PPP 833 2nd Avenue, NEW YORK, NY, 10017-4303
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42187.48
Loan Approval Amount (current) 42187.48
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
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, 10017-4303
Project Congressional District NY-12
Number of Employees 12
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42727.25
Forgiveness Paid Date 2021-08-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State