Search icon

243 WEST 54TH CAFE INC.

Company Details

Name: 243 WEST 54TH CAFE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 2009 (16 years ago)
Entity Number: 3831006
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 243 WEST 54TH STREET, NEW YORK, NY, United States, 10019
Principal Address: 205 E 95TH ST, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LINDA HOPPER Chief Executive Officer 1551 YORK AVE, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 243 WEST 54TH STREET, NEW YORK, NY, United States, 10019

Filings

Filing Number Date Filed Type Effective Date
150708006442 2015-07-08 BIENNIAL STATEMENT 2015-07-01
130710006272 2013-07-10 BIENNIAL STATEMENT 2013-07-01
110803002769 2011-08-03 BIENNIAL STATEMENT 2011-07-01
090708000133 2009-07-08 CERTIFICATE OF INCORPORATION 2009-07-08

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
147900.00
Total Face Value Of Loan:
147900.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
147900
Current Approval Amount:
147900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
149222.88

Court Cases

Court Case Summary

Filing Date:
2011-08-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GUERRERO
Party Role:
Plaintiff
Party Name:
243 WEST 54TH CAFE INC.
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State