Search icon

CITY CAFE INC.

Company Details

Name: CITY CAFE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 2010 (14 years ago)
Entity Number: 4033932
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 475 DRIGGS AVE, UNIT A, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CITY CAFE INC. DOS Process Agent 475 DRIGGS AVE, UNIT A, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
XIAN LIN Chief Executive Officer 475 DRIGGS AVE, UNIT A, BROOKLYN, NY, United States, 11211

Licenses

Number Type Date Last renew date End date Address Description
0340-21-119098 Alcohol sale 2023-11-27 2023-11-27 2025-11-30 475 DRIGGS AVE UNIT A, BROOKLYN, NY, 11211 Restaurant

History

Start date End date Type Value
2023-05-23 2023-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-12-19 2021-01-08 Address 475 DRIGGS AVE, UNIT A, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2010-12-22 2023-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-12-22 2014-12-19 Address 1656 73RD STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210108060496 2021-01-08 BIENNIAL STATEMENT 2020-12-01
181213006606 2018-12-13 BIENNIAL STATEMENT 2018-12-01
161205007980 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141219006191 2014-12-19 BIENNIAL STATEMENT 2014-12-01
101222000659 2010-12-22 CERTIFICATE OF INCORPORATION 2010-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4105008801 2021-04-15 0202 PPS 475 Driggs Ave Fushimi, Brooklyn, NY, 11211-2021
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 374384
Loan Approval Amount (current) 374384
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 Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-2021
Project Congressional District NY-07
Number of Employees 32
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 376789.21
Forgiveness Paid Date 2021-12-09
2020157708 2020-05-01 0202 PPP 475 Driggs Ave Fushimi, Brooklyn, NY, 11211
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 304682
Loan Approval Amount (current) 304682
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, 11211-0001
Project Congressional District NY-07
Number of Employees 19
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 308090.88
Forgiveness Paid Date 2021-06-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State