Search icon

CAFE ON CRESCENT INC.

Company Details

Name: CAFE ON CRESCENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 2012 (13 years ago)
Entity Number: 4191570
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 41-34 C CRESCENT ST, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEMETRIO ZACATELCO Chief Executive Officer 41-34 C CRESCENT ST, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
DEMETRIO ZACATELCO DOS Process Agent 41-34 C CRESCENT ST, LONG ISLAND CITY, NY, United States, 11101

Filings

Filing Number Date Filed Type Effective Date
140827002102 2014-08-27 BIENNIAL STATEMENT 2014-01-01
120120000870 2012-01-20 CERTIFICATE OF INCORPORATION 2012-01-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-03 No data 4134 CRESCENT ST, Queens, LONG ISLAND CITY, NY, 11101 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-10 No data 4134 CRESCENT ST, Queens, LONG ISLAND CITY, NY, 11101 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-22 No data 4134 CRESCENT ST, Queens, LONG ISLAND CITY, NY, 11101 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-24 No data 4134 CRESCENT ST, Queens, LONG ISLAND CITY, NY, 11101 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-28 No data 4134 CRESCENT ST, Queens, LONG ISLAND CITY, NY, 11101 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-24 No data 4134 CRESCENT ST, Queens, LONG ISLAND CITY, NY, 11101 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
3159589 OL VIO INVOICED 2020-02-18 100 OL - Other Violation
3156261 OL VIO VOIDED 2020-02-07 150 OL - Other Violation
3130375 OL VIO VOIDED 2019-12-20 100 OL - Other Violation
2664922 PL VIO INVOICED 2017-09-12 500 PL - Padlock Violation
2155388 PL VIO INVOICED 2015-08-20 500 PL - Padlock Violation
2155494 OL VIO CREDITED 2015-08-20 250 OL - Other Violation
2155500 WM VIO INVOICED 2015-08-20 25 WM - W&M Violation
2155495 WM VIO CREDITED 2015-08-20 25 WM - W&M Violation
2155499 OL VIO INVOICED 2015-08-20 250 OL - Other Violation
2144953 OL VIO CREDITED 2015-08-04 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-12-10 Pleaded CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 1 No data No data
2017-08-22 Pleaded CAFE W/OUT LICENSE &/OR CONSENT 1 1 No data No data
2015-07-28 Settlement (Pre-Hearing) UNLIC SIDEWALK CAF+ 1 1 No data No data
2015-07-28 Settlement (Pre-Hearing) NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 2 2 No data No data
2015-07-28 Settlement (Pre-Hearing) REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2015-07-28 Settlement (Pre-Hearing) FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8345048407 2021-02-13 0202 PPP 4134 C Crescent St, Long Island City, NY, 11101-3806
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43405
Loan Approval Amount (current) 43405
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-3806
Project Congressional District NY-07
Number of Employees 8
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 43660.22
Forgiveness Paid Date 2021-09-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1805325 Fair Labor Standards Act 2018-09-21 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 1
Filing Date 2018-09-21
Termination Date 2019-04-29
Date Issue Joined 2018-11-08
Section 0201
Sub Section DO
Status Terminated

Parties

Name SANCHEZ ARCE
Role Plaintiff
Name CAFE ON CRESCENT INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State