Search icon

A.O. CAFE AND RESTAURANT LLC

Company Details

Name: A.O. CAFE AND RESTAURANT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 17 Feb 2011 (14 years ago)
Date of dissolution: 08 Dec 2022
Entity Number: 4056796
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 2290 NATIONAL DRIVE, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 212-228-1260

DOS Process Agent

Name Role Address
A.O. CAFE AND RESTAURANT, LLC DOS Process Agent 2290 NATIONAL DRIVE, BROOKLYN, NY, United States, 11234

Licenses

Number Status Type Date End date
1423768-DCA Inactive Business 2012-04-06 2020-12-15

History

Start date End date Type Value
2013-02-25 2023-02-24 Address 17 AVE B, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2011-02-17 2013-02-25 Address 578 MAYFAIR DRIVE SOUTH, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230224000621 2022-12-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-08
220124000030 2022-01-24 BIENNIAL STATEMENT 2022-01-24
130225002322 2013-02-25 BIENNIAL STATEMENT 2013-02-01
110513000165 2011-05-13 CERTIFICATE OF PUBLICATION 2011-05-13
110217000638 2011-02-17 ARTICLES OF ORGANIZATION 2011-02-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-09-25 No data 17 AVENUE B, Manhattan, NEW YORK, NY, 10009 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-31 No data 17 AVENUE B, Manhattan, NEW YORK, NY, 10009 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-27 No data 17 AVENUE B, Manhattan, NEW YORK, NY, 10009 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
3175345 SWC-CIN-INT CREDITED 2020-04-10 328.8599853515625 Sidewalk Cafe Interest for Consent Fee
3165108 SWC-CON-ONL CREDITED 2020-03-03 5042 Sidewalk Cafe Consent Fee
3015386 SWC-CIN-INT CREDITED 2019-04-10 321.4800109863281 Sidewalk Cafe Interest for Consent Fee
2998491 SWC-CON-ONL INVOICED 2019-03-06 4928.64013671875 Sidewalk Cafe Consent Fee
2949264 RENEWAL INVOICED 2018-12-20 510 Two-Year License Fee
2949265 SWC-CON INVOICED 2018-12-20 445 Petition For Revocable Consent Fee
2773385 SWC-CIN-INT INVOICED 2018-04-10 315.510009765625 Sidewalk Cafe Interest for Consent Fee
2752924 SWC-CON-ONL INVOICED 2018-03-01 4836.740234375 Sidewalk Cafe Consent Fee
2591066 SWC-CIN-INT INVOICED 2017-04-15 309 Sidewalk Cafe Interest for Consent Fee
2556619 SWC-CON-ONL INVOICED 2017-02-21 4737.259765625 Sidewalk Cafe Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-09-27 Pleaded CLEARANCE RULES 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4994068404 2021-02-07 0202 PPS 17 Avenue B, New York, NY, 10009-7438
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117771
Loan Approval Amount (current) 117771
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10009-7438
Project Congressional District NY-10
Number of Employees 16
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 118571.2
Forgiveness Paid Date 2021-10-25
6543407305 2020-04-30 0202 PPP 17 Ave B, Ny, NY, 10009
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94800
Loan Approval Amount (current) 94800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ny, NEW YORK, NY, 10009-0001
Project Congressional District NY-12
Number of Employees 16
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95911.63
Forgiveness Paid Date 2021-07-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State