Search icon

1563 DECATUR CAFE LLC

Company Details

Name: 1563 DECATUR CAFE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 Apr 2012 (13 years ago)
Date of dissolution: 27 Apr 2021
Entity Number: 4237779
ZIP code: 11223
County: Queens
Place of Formation: New York
Address: 542 DECATUR STREET, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
C/O BARTOLI DOS Process Agent 542 DECATUR STREET, BROOKLYN, NY, United States, 11223

Filings

Filing Number Date Filed Type Effective Date
210427000301 2021-04-27 ARTICLES OF DISSOLUTION 2021-04-27
120907001085 2012-09-07 CERTIFICATE OF CHANGE 2012-09-07
120813000640 2012-08-13 CERTIFICATE OF PUBLICATION 2012-08-13
120430000158 2012-04-30 ARTICLES OF ORGANIZATION 2012-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2323797709 2020-05-01 0202 PPP 1563 DECATUR ST APT 1D, RIDGEWOOD, NY, 11385
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33750
Loan Approval Amount (current) 33750
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 N
Business Age Description Existing or more than 2 years old
Project Address RIDGEWOOD, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 90
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34056.86
Forgiveness Paid Date 2021-04-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State