Search icon

2255 EMMONS CAFE LOUNGE, INC.

Company Details

Name: 2255 EMMONS CAFE LOUNGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 2011 (14 years ago)
Entity Number: 4150736
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2255 EMMONS AVENUE, BROOKLYN, NY, United States, 11235
Principal Address: 2255 EMMONS AVE, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-676-2992

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOGAN DINC Chief Executive Officer 2255 EMMONS AVE, BROOKLN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2255 EMMONS AVENUE, BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-106740 No data Alcohol sale 2024-06-30 2024-06-30 2026-06-30 2255 EMMONS AVE, BROOKLYN, New York, 11235 Restaurant
1450950-DCA Inactive Business 2012-11-29 No data 2020-12-15 No data No data

History

Start date End date Type Value
2024-12-06 2024-12-06 Address 2255 EMMONS AVE, BROOKLN, NY, 11235, USA (Type of address: Chief Executive Officer)
2022-12-01 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-01 2022-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-10-16 2024-12-06 Address 2255 EMMONS AVE, BROOKLN, NY, 11235, USA (Type of address: Chief Executive Officer)
2011-10-06 2021-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-10-06 2024-12-06 Address 2255 EMMONS AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241206004154 2024-12-06 BIENNIAL STATEMENT 2024-12-06
171004006947 2017-10-04 BIENNIAL STATEMENT 2017-10-01
131016006791 2013-10-16 BIENNIAL STATEMENT 2013-10-01
111006000579 2011-10-06 CERTIFICATE OF INCORPORATION 2011-10-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-14 No data 2255 EMMONS AVE, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-16 No data 2255 EMMONS AVE, Brooklyn, BROOKLYN, NY, 11235 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-14 No data 2255 EMMONS AVE, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-20 No data 2255 EMMONS AVE, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-02 No data 2255 EMMONS AVE, Brooklyn, BROOKLYN, NY, 11235 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
3175364 SWC-CIN-INT CREDITED 2020-04-10 1734.8699951171875 Sidewalk Cafe Interest for Consent Fee
3165141 SWC-CON-ONL CREDITED 2020-03-03 26596.55078125 Sidewalk Cafe Consent Fee
3116929 SWC-CONADJ INVOICED 2019-11-18 0.009999999776483 Sidewalk Cafe Consent Fee Manual Adjustment
3066137 LL VIO INVOICED 2019-07-26 250 LL - License Violation
3015823 SWC-CIN-INT INVOICED 2019-04-10 1695.8399658203125 Sidewalk Cafe Interest for Consent Fee
2998525 SWC-CON-ONL INVOICED 2019-03-06 25998.580078125 Sidewalk Cafe Consent Fee
2932441 RENEWAL INVOICED 2018-11-20 510 Two-Year License Fee
2932442 SWC-CON INVOICED 2018-11-20 445 Petition For Revocable Consent Fee
2773387 SWC-CIN-INT INVOICED 2018-04-10 1664.219970703125 Sidewalk Cafe Interest for Consent Fee
2752974 SWC-CON-ONL INVOICED 2018-03-01 25513.8203125 Sidewalk Cafe Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-16 Pleaded THE WIDTH OF THE PORTION OF THE SIDEWALK RESERVED FOR PEDESTRIAN USE IS LESS THA 8 FEET OR 50% OF SIDEWALK'S WIDTH 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6207787707 2020-05-01 0202 PPP 2255 EMMONS AVE, BROOKLYN, NY, 11235-2709
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 361145
Loan Approval Amount (current) 361145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11235-2709
Project Congressional District NY-08
Number of Employees 60
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 363658.17
Forgiveness Paid Date 2021-01-14
1160878607 2021-03-12 0202 PPS 2255 Emmons Ave, Brooklyn, NY, 11235-2709
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 645774
Loan Approval Amount (current) 645774
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-2709
Project Congressional District NY-08
Number of Employees 61
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 651134.81
Forgiveness Paid Date 2022-01-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2308818 Americans with Disabilities Act - Other 2023-11-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-11-30
Termination Date 2024-04-09
Date Issue Joined 2024-02-28
Section 1201
Status Terminated

Parties

Name MARTIN
Role Plaintiff
Name 2255 EMMONS CAFE LOUNGE, INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State