Search icon

A & A ALIX'S CAFE CORPORATION

Company Details

Name: A & A ALIX'S CAFE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2011 (14 years ago)
Entity Number: 4084354
ZIP code: 10021
County: Kings
Place of Formation: New York
Address: 1018 LEXINGTON AVENUE, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EKRAM H. ABOUELELAA Chief Executive Officer 1018 LEXINGTON AVENUE, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1018 LEXINGTON AVENUE, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2015-10-30 2018-11-02 Address 1018 LEXINGTON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2011-04-21 2012-02-21 Address 7201 6TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191213060571 2019-12-13 BIENNIAL STATEMENT 2019-04-01
181102006833 2018-11-02 BIENNIAL STATEMENT 2017-04-01
151030006236 2015-10-30 BIENNIAL STATEMENT 2015-04-01
120221000864 2012-02-21 CERTIFICATE OF CHANGE 2012-02-21
110421000268 2011-04-21 CERTIFICATE OF INCORPORATION 2011-04-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-04-08 No data 1018 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10021 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-19 No data 1018 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10021 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-15 No data 1018 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10021 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-24 No data 1018 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-18 No data 1018 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10021 Pass 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
3037496 OL VIO INVOICED 2019-05-21 250 OL - Other Violation
3037497 WM VIO INVOICED 2019-05-21 300 WM - W&M Violation
3019177 OL VIO CREDITED 2019-04-17 250 OL - Other Violation
3019178 WM VIO CREDITED 2019-04-17 300 WM - W&M Violation
2717023 WM VIO INVOICED 2017-12-28 150 WM - W&M Violation
2225631 SCALE-01 INVOICED 2015-12-01 20 SCALE TO 33 LBS
2223445 CL VIO INVOICED 2015-11-27 175 CL - Consumer Law Violation
2223526 WM VIO INVOICED 2015-11-27 50 WM - W&M Violation
1496741 OL VIO INVOICED 2013-11-04 500 OL - Other Violation
1496740 CL VIO INVOICED 2013-11-04 1750 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-08 Settlement (Pre-Hearing) LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2019-04-08 Settlement (Pre-Hearing) STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2019-04-08 Settlement (Pre-Hearing) LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2017-12-15 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 3 3 No data No data
2017-12-15 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 3 3 No data No data
2015-11-18 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 1 1 No data No data
2015-11-18 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2015-11-18 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2603358707 2021-03-30 0202 PPS 1018 Lexington Ave, New York, NY, 10021-4222
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) 62408
Loan Approval Amount (current) 62408
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 New York, NEW YORK, NY, 10021-4222
Project Congressional District NY-12
Number of Employees 6
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 63155.51
Forgiveness Paid Date 2022-06-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State