Search icon

CAJUN CAFE EASTERN INC.

Company Details

Name: CAJUN CAFE EASTERN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jul 2009 (16 years ago)
Date of dissolution: 11 Dec 2023
Entity Number: 3840007
ZIP code: 13290
County: Onondaga
Place of Formation: New York
Address: 9676 CAROUSEL CENTER, SYRACUSE, NY, United States, 13290

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9676 CAROUSEL CENTER, SYRACUSE, NY, United States, 13290

Chief Executive Officer

Name Role Address
WENG THOMAS Chief Executive Officer 9676 CAROUSEL CENTER, SYRACUSE, NY, United States, 13290

History

Start date End date Type Value
2011-08-30 2023-12-29 Address 9676 CAROUSEL CENTER, SYRACUSE, NY, 13290, USA (Type of address: Chief Executive Officer)
2011-08-30 2013-08-01 Address 9676 CAROUSEL CENTER, SYRACUSE, NY, 13290, USA (Type of address: Principal Executive Office)
2009-07-31 2023-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-07-31 2023-12-29 Address 9676 CAROUSEL CENTER, SYRACUSE, NY, 13290, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231229000713 2023-12-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-11
130801002354 2013-08-01 BIENNIAL STATEMENT 2013-07-01
110830002123 2011-08-30 BIENNIAL STATEMENT 2011-07-01
090731000302 2009-07-31 CERTIFICATE OF INCORPORATION 2009-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4087258300 2021-01-22 0248 PPS 9676 Destiny USA Dr, Syracuse, NY, 13204-9621
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34258
Loan Approval Amount (current) 34258
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13204-9621
Project Congressional District NY-22
Number of Employees 5
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 34464.49
Forgiveness Paid Date 2021-09-07
5332497403 2020-05-12 0248 PPP 9676 carousel center, syracuse, NY, 13290
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24400
Loan Approval Amount (current) 24400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address syracuse, ONONDAGA, NY, 13290-3181
Project Congressional District NY-22
Number of Employees 5
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 24551.67
Forgiveness Paid Date 2021-02-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State