Search icon

YEMEN CAFE & RESTAURANT INC.

Company Details

Name: YEMEN CAFE & RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 2009 (16 years ago)
Entity Number: 3858345
ZIP code: 12260
County: Kings
Place of Formation: New York
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 1008, ALBANY, NY, United States, 12260

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALLSTATE CORPORATE SERVICES CORP DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 1008, ALBANY, NY, United States, 12260

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2009-09-21 2013-02-25 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
130225000655 2013-02-25 CERTIFICATE OF CHANGE 2013-02-25
090921000477 2009-09-21 CERTIFICATE OF INCORPORATION 2009-09-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-10-06 No data 176 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11201 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2017-08-01 2017-08-29 Gratuities Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2675945 LL VIO INVOICED 2017-10-12 175 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-10-06 Pleaded Business charged a surcharge other than a tax or bona fide service charge 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3159287700 2020-05-01 0202 PPP 176 ATLANTIC AVE, BROOKLYN, NY, 11201
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97487
Loan Approval Amount (current) 97487
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 BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98686.52
Forgiveness Paid Date 2021-07-28
3037548410 2021-02-04 0202 PPS 176 Atlantic Ave, Brooklyn, NY, 11201-5656
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136482
Loan Approval Amount (current) 136482
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 Brooklyn, KINGS, NY, 11201-5656
Project Congressional District NY-10
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 138317.38
Forgiveness Paid Date 2022-06-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State