Search icon

@ GOOD CENTURY CAFE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: @ GOOD CENTURY CAFE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 2013 (13 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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2801179 WM VIO INVOICED 2018-06-20 25 WM - W&M Violation
2219838 OL VIO INVOICED 2015-11-20 125 OL - Other Violation
2219839 WM VIO INVOICED 2015-11-20 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

USAspending Awards / Financial Assistance

Date:
2021-05-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
155724.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
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:
35427.00
Total Face Value Of Loan:
35427.00
Date:
2020-04-13
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:
25300.00
Total Face Value Of Loan:
25300.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$35,427
Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,427
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$35,779.3
Servicing Lender:
East West Bank
Use of Proceeds:
Payroll: $35,422
Utilities: $1
Jobs Reported:
11
Initial Approval Amount:
$25,300
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,300
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$25,550.89
Servicing Lender:
East West Bank
Use of Proceeds:
Payroll: $25,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State