Search icon

CAFE H INC

Company Details

Name: CAFE H INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 2010 (15 years ago)
Entity Number: 3935458
ZIP code: 10012
County: Queens
Place of Formation: New York
Address: 123 W 3RD ST APT R, NEW YORK, NY, United States, 10012
Principal Address: 123 W 3RD STREET, APT R, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 123 W 3RD ST APT R, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
WINSTON KULOK Chief Executive Officer 123 W 3RD ST APT R, NEW YORK, NY, United States, 10012

Licenses

Number Type Date Last renew date End date Address Description
0340-23-136740 Alcohol sale 2023-01-03 2023-01-03 2024-12-31 548 49TH AVE, LONG ISLAND CITY, New York, 11101 Restaurant

History

Start date End date Type Value
2024-04-11 2024-04-11 Address 5-48 49TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2021-10-18 2024-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-07-07 2024-04-11 Address 5-48 49TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2010-04-12 2021-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-04-12 2024-04-11 Address 5-48 49TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240411000518 2024-04-11 BIENNIAL STATEMENT 2024-04-11
140707002056 2014-07-07 BIENNIAL STATEMENT 2014-04-01
100412000213 2010-04-12 CERTIFICATE OF INCORPORATION 2010-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7644457008 2020-04-07 0202 PPP 5-48 49TH AVE, LONG ISLAND CITY, NY, 11101-1507
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 471176
Loan Approval Amount (current) 471176
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-1507
Project Congressional District NY-07
Number of Employees 47
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 476546.12
Forgiveness Paid Date 2021-06-01
8486958304 2021-01-29 0202 PPS 548 49th Ave, Long Island City, NY, 11101-5611
Loan Status Date 2022-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 659648
Loan Approval Amount (current) 659648
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-5611
Project Congressional District NY-07
Number of Employees 47
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 666497.5
Forgiveness Paid Date 2022-02-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State