Search icon

NYCPF, INC.

Company Details

Name: NYCPF, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 2009 (16 years ago)
Entity Number: 3850256
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 128 MACDOUGAL STREET, STORE FRONT, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NYCPF INC 2023 270934517 2024-07-27 NYCPF INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 722513
Sponsor’s telephone number 9176565752
Plan sponsor’s address 128 MACDOUGAL STREET, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2024-07-27
Name of individual signing SHIRLEY HORNER
NYCPF INC 2022 270934517 2023-08-16 NYCPF INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 722513
Sponsor’s telephone number 9176565752
Plan sponsor’s address 128 MACDOUGAL STREET, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2023-08-16
Name of individual signing NICK RICE

Chief Executive Officer

Name Role Address
OMER SHORSHI Chief Executive Officer 128 MACDOUGAL STREET, STORE FRONT, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
POMMES FRITES OMER SHORSHI DOS Process Agent 128 MACDOUGAL STREET, STORE FRONT, NEW YORK, NY, United States, 10012

Licenses

Number Type Date Last renew date End date Address Description
0240-22-100959 Alcohol sale 2024-04-29 2024-04-29 2026-04-30 128 MACDOUGAL ST, NEW YORK, New York, 10012 Restaurant

History

Start date End date Type Value
2013-08-08 2017-08-02 Address POMMES FRITES, 123 2ND AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2011-09-08 2013-08-08 Address POMMES FRITES, 123 2ND AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2011-09-08 2017-08-02 Address 123 2ND AVE, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2011-09-08 2017-08-02 Address POMMES FRITES, 123 2ND AVE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2009-08-28 2011-09-08 Address 123 2ND AVENUE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190802060215 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170802006890 2017-08-02 BIENNIAL STATEMENT 2017-08-01
130808006462 2013-08-08 BIENNIAL STATEMENT 2013-08-01
110908002280 2011-09-08 BIENNIAL STATEMENT 2011-08-01
090828000101 2009-08-28 CERTIFICATE OF INCORPORATION 2009-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2190177706 2020-05-01 0202 PPP 128 MACDOUGAL STREET, New York, NY, 10012
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112112
Loan Approval Amount (current) 112112
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10012-0001
Project Congressional District NY-10
Number of Employees 170
NAICS code -
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 113088.62
Forgiveness Paid Date 2021-03-18
5119808408 2021-02-07 0202 PPS 128 Macdougal St, New York, NY, 10012-5027
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149110
Loan Approval Amount (current) 149110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10012-5027
Project Congressional District NY-10
Number of Employees 17
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 150043.59
Forgiveness Paid Date 2021-09-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State