Search icon

THE CUPPING ROOM CAFE, INC.

Company Details

Name: THE CUPPING ROOM CAFE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Mar 1977 (48 years ago)
Date of dissolution: 31 Mar 2022
Entity Number: 428424
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 244 Fifth Avenue, Second Floor Suite Q202, New York, NY, United States, 10001
Principal Address: 244 Fifth Avenue, Second Floor Suite Q202, New York, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NATALIE E AZANI Chief Executive Officer 244 FIFTH AVENUE, SECOND FLOOR- SUITE Q202, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
SARAH R POLANSKY DOS Process Agent 244 Fifth Avenue, Second Floor Suite Q202, New York, NY, United States, 10001

History

Start date End date Type Value
2022-08-01 2022-08-01 Address 359 WEST BROADWAY, NEW YORK, NY, 10013, 2209, USA (Type of address: Chief Executive Officer)
2022-08-01 2022-08-01 Address 244 FIFTH AVENUE, SECOND FLOOR- SUITE Q202, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1995-05-23 2022-08-01 Address 359 WEST BROADWAY, NEW YORK, NY, 10013, 2209, USA (Type of address: Chief Executive Officer)
1995-05-23 2022-08-01 Address 359 WEST BROADWAY, NEW YORK, NY, 10013, 2209, USA (Type of address: Service of Process)
1977-03-24 2022-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1977-03-24 1995-05-23 Address 160 S. LIVINGSTON AVE., LIBINGSTON, NJ, 07935, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220801004614 2022-03-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-31
211111002259 2021-11-11 BIENNIAL STATEMENT 2021-11-11
170301007061 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150302008005 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130306006888 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110325002283 2011-03-25 BIENNIAL STATEMENT 2011-03-01
20091119017 2009-11-19 ASSUMED NAME CORP INITIAL FILING 2009-11-19
090226002578 2009-02-26 BIENNIAL STATEMENT 2009-03-01
070320002957 2007-03-20 BIENNIAL STATEMENT 2007-03-01
050405002495 2005-04-05 BIENNIAL STATEMENT 2005-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4946477201 2020-04-27 0202 PPP 359 West Broadway, New York, NY, 10013-2209
Loan Status Date 2021-10-07
Loan Status Charged Off
Loan Maturity in Months 6
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 220547
Loan Approval Amount (current) 220547
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
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, 10013-2209
Project Congressional District NY-10
Number of Employees 40
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 18 Mar 2025

Sources: New York Secretary of State