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

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
220547.00
Total Face Value Of Loan:
220547.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
220547
Current Approval Amount:
220547
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered

Date of last update: 18 Mar 2025

Sources: New York Secretary of State