Search icon

785 CAFE INC.

Company Details

Name: 785 CAFE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Sep 2009 (16 years ago)
Date of dissolution: 20 May 2022
Entity Number: 3853585
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 785 9TH AVENUE, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 785 9TH AVENUE, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
PATRICK BURKE Chief Executive Officer 454 WEST MARKET STREET, LONG BEACH, NY, United States, 11561

History

Start date End date Type Value
2013-11-08 2022-10-20 Address 454 WEST MARKET STREET, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2009-09-08 2022-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-09-08 2022-10-20 Address 785 9TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221020003613 2022-05-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-20
131108006731 2013-11-08 BIENNIAL STATEMENT 2013-09-01
090921000460 2009-09-21 CERTIFICATE OF AMENDMENT 2009-09-21
090908000539 2009-09-08 CERTIFICATE OF INCORPORATION 2009-09-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7486878506 2021-03-06 0202 PPS 785 9th Ave, New York, NY, 10019-5620
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) 214504
Loan Approval Amount (current) 214504
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, 10019-5620
Project Congressional District NY-12
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S 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 -
Forgiveness Paid Date -
1697097700 2020-05-01 0202 PPP 785 9th Ave, New York, NY, 10019
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153217
Loan Approval Amount (current) 153217
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, 10019-0001
Project Congressional District NY-12
Number of Employees 41
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1903920 Americans with Disabilities Act - Other 2019-07-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-07-08
Termination Date 2020-05-01
Section 1201
Status Terminated

Parties

Name CONNER
Role Plaintiff
Name 785 CAFE INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State