Search icon

ENERGY FUEL CAFE II INC.

Company Details

Name: ENERGY FUEL CAFE II INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 2013 (12 years ago)
Date of dissolution: 11 Dec 2024
Entity Number: 4340637
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 926 FULTON ST, BROOKLYN, NY, United States, 11238

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 926 FULTON ST, BROOKLYN, NY, United States, 11238

History

Start date End date Type Value
2013-01-03 2024-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-03 2024-12-30 Address 926 FULTON ST, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241230019189 2024-12-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-11
130103000700 2013-01-03 CERTIFICATE OF INCORPORATION 2013-01-03

USAspending Awards / Financial Assistance

Date:
2020-06-09
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:
7500.00
Total Face Value Of Loan:
7500.00

Paycheck Protection Program

Date Approved:
2020-06-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
7500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7576.15

Court Cases

Court Case Summary

Filing Date:
2015-06-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
LOPEZ
Party Role:
Plaintiff
Party Name:
ENERGY FUEL CAFE II INC.
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State