Search icon

@ GOOD CENTURY CAFE INC.

Company Details

Name: @ GOOD CENTURY CAFE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 2013 (12 years ago)
Date of dissolution: 26 Apr 2024
Entity Number: 4341235
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 243 GRAND STREET, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
@ GOOD CENTURY CAFE INC. DOS Process Agent 243 GRAND STREET, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
TRI LUU Chief Executive Officer 243 GRAND STREET, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2024-05-07 2024-05-07 Address 243 GRAND STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2015-01-26 2024-05-07 Address 243 GRAND STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2013-05-22 2024-05-07 Address 243 GRAND STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2013-01-04 2024-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-04 2013-05-22 Address 123 BOWERY, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240507004142 2024-04-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-26
230103000934 2023-01-03 BIENNIAL STATEMENT 2023-01-01
220627001182 2022-06-27 BIENNIAL STATEMENT 2021-01-01
190603063391 2019-06-03 BIENNIAL STATEMENT 2019-01-01
170803006868 2017-08-03 BIENNIAL STATEMENT 2017-01-01
150126006537 2015-01-26 BIENNIAL STATEMENT 2015-01-01
130522000745 2013-05-22 CERTIFICATE OF CHANGE 2013-05-22
130104000467 2013-01-04 CERTIFICATE OF INCORPORATION 2013-01-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-06-08 No data 243 GRAND ST, Manhattan, NEW YORK, NY, 10002 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2801179 WM VIO INVOICED 2018-06-20 25 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-06-08 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1243238304 2021-01-16 0202 PPS 243 Grand St, New York, NY, 10002-4920
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35427
Loan Approval Amount (current) 35427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-4920
Project Congressional District NY-10
Number of Employees 5
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35779.3
Forgiveness Paid Date 2022-01-12
5341817100 2020-04-13 0202 PPP 243 GRAND ST, NEW YORK, NY, 10002-4903
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25300
Loan Approval Amount (current) 25300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-4903
Project Congressional District NY-10
Number of Employees 11
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25550.89
Forgiveness Paid Date 2021-04-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State