Search icon

HAPPY TIMES CAFE LLC

Company Details

Name: HAPPY TIMES CAFE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 Dec 2012 (12 years ago)
Date of dissolution: 11 Jun 2024
Entity Number: 4327856
ZIP code: 12260
County: New York
Place of Formation: New York
Address: 340 MADISON AVENUE, Albany, NY, United States, 12260

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 340 MADISON AVENUE, Albany, NY, United States, 12260

Agent

Name Role Address
STEVEN ECKHAUS, ESQ Agent MCDERMOTT WILL & EMERY LLP, 340 MADISON AVENUE, NEW YORK, NY, 10173

History

Start date End date Type Value
2018-06-05 2024-05-28 Address MCDERMOTT WILL & EMERY LLP, 340 MADISON AVENUE, NEW YORK, NY, 10173, USA (Type of address: Registered Agent)
2018-06-05 2024-05-28 Address 340 MADISON AVENUE, NEW YORK, NY, 10173, USA (Type of address: Service of Process)
2012-12-04 2018-06-05 Address 285 N. 6TH STREET, 2ND FLOOR, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240611001004 2024-06-10 CERTIFICATE OF MERGER 2024-06-10
240528003596 2024-05-28 BIENNIAL STATEMENT 2024-05-28
190118002034 2019-01-18 BIENNIAL STATEMENT 2018-12-01
180605000650 2018-06-05 CERTIFICATE OF CHANGE 2018-06-05
121204000707 2012-12-04 ARTICLES OF ORGANIZATION 2012-12-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8766757301 2020-05-01 0202 PPP 325 WEST 38TH STREET 1205, NEW YORK, NY, 10018
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57765.54
Loan Approval Amount (current) 57765.54
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 10018-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58347.94
Forgiveness Paid Date 2021-05-05
6275728600 2021-03-23 0202 PPS 349 Scholes St, Brooklyn, NY, 11206-1729
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57765.54
Loan Approval Amount (current) 57765.54
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-1729
Project Congressional District NY-07
Number of Employees 8
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58162.78
Forgiveness Paid Date 2021-12-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2409054 Americans with Disabilities Act - Other 2024-11-26 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-11-26
Termination Date 1900-01-01
Section 1213
Sub Section 2
Status Pending

Parties

Name PICON
Role Plaintiff
Name HAPPY TIMES CAFE LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State