Search icon

NKLG CAFE CORP.

Company Details

Name: NKLG CAFE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 2010 (15 years ago)
Entity Number: 4003002
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 29-19 BROADWAY, ASTORIA, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOIZOS LOIZOU Chief Executive Officer 29-19 BROADWAY, ASTORIA, NY, United States, 11106

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29-19 BROADWAY, ASTORIA, NY, United States, 11106

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-103528 No data Alcohol sale 2024-03-01 2024-03-01 2026-03-31 29-19 BROADWAY, ASTORIA, New York, 11106 Restaurant
1419088-DCA Inactive Business 2012-03-23 No data 2020-12-15 No data No data

History

Start date End date Type Value
2012-11-08 2016-07-12 Address 29-19 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160712006519 2016-07-12 BIENNIAL STATEMENT 2014-10-01
121108002143 2012-11-08 BIENNIAL STATEMENT 2012-10-01
101004000638 2010-10-04 CERTIFICATE OF INCORPORATION 2010-10-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-05-26 No data 2919 BROADWAY, Queens, ASTORIA, NY, 11106 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-03 No data 2919 BROADWAY, Queens, ASTORIA, NY, 11106 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-22 No data 2919 BROADWAY, Queens, ASTORIA, NY, 11106 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-13 No data 2919 BROADWAY, Queens, ASTORIA, NY, 11106 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-20 No data 2919 BROADWAY, Queens, ASTORIA, NY, 11106 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-01 No data 2919 BROADWAY, Queens, ASTORIA, NY, 11106 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-08 No data 2919 BROADWAY, Queens, ASTORIA, NY, 11106 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175127 SWC-CIN-INT CREDITED 2020-04-10 585.8099975585938 Sidewalk Cafe Interest for Consent Fee
3165083 SWC-CON-ONL CREDITED 2020-03-03 8981.0595703125 Sidewalk Cafe Consent Fee
3126057 LL VIO INVOICED 2019-12-12 1500 LL - License Violation
3104701 LL VIO CREDITED 2019-10-21 500 LL - License Violation
3083515 LL VIO VOIDED 2019-09-10 500 LL - License Violation
3075952 SWC-CONADJ CREDITED 2019-08-23 1809.72998046875 Sidewalk Cafe Consent Fee Manual Adjustment
3075963 SWC-CONADJ INVOICED 2019-08-23 1809.72998046875 Sidewalk Cafe Consent Fee Manual Adjustment
3065105 NGC INVOICED 2019-07-23 20 No Good Check Fee
3015117 SWC-CIN-INT INVOICED 2019-04-10 359.6400146484375 Sidewalk Cafe Interest for Consent Fee
2998464 SWC-CON-ONL INVOICED 2019-03-06 5513.919921875 Sidewalk Cafe Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-09-03 Default Decision THE WIDTH OF THE PORTION OF THE SIDEWALK RESERVED FOR PEDESTRIAN USE IS LESS THA 8 FEET OR 50% OF SIDEWALK'S WIDTH 1 No data 1 No data
2019-09-03 Default Decision SIDEWALK CAF+ FAILED TO CONSPICUOUSLY POST COMBINED LICENSE/COMPLAINT/MAXIMUM TABLE SIGN 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5903867205 2020-04-27 0202 PPP 2919 Broadway, Astoria, NY, 11106-2954
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33195
Loan Approval Amount (current) 33195
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11106-2954
Project Congressional District NY-14
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33609.71
Forgiveness Paid Date 2021-08-04
8995848304 2021-01-30 0202 PPS 2919 Broadway, Astoria, NY, 11106-2954
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46882.5
Loan Approval Amount (current) 46882.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11106-2954
Project Congressional District NY-14
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47197.19
Forgiveness Paid Date 2021-10-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State