Search icon

243 E. 14TH CAFE INC.

Company Details

Name: 243 E. 14TH CAFE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2013 (12 years ago)
Entity Number: 4359096
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 248 EAST 14TH STREET, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 917-302-8231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 248 EAST 14TH STREET, NEW YORK, NY, United States, 10003

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-137154 No data Alcohol sale 2023-05-11 2023-05-11 2025-06-30 243 E 14TH ST, NEW YORK, New York, 10003 Restaurant
1468690-DCA Inactive Business 2013-07-05 No data 2020-07-03 No data No data

History

Start date End date Type Value
2013-02-12 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130212000315 2013-02-12 CERTIFICATE OF INCORPORATION 2013-02-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-06-17 No data 243 E 14TH ST, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-30 No data 243 E 14TH ST, Manhattan, NEW YORK, NY, 10003 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-19 No data 243 E 14TH ST, Manhattan, NEW YORK, NY, 10003 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
3175140 SWC-CIN-INT CREDITED 2020-04-10 323.3999938964844 Sidewalk Cafe Interest for Consent Fee
3165210 SWC-CON-ONL CREDITED 2020-03-03 4957.97021484375 Sidewalk Cafe Consent Fee
3140954 SWC-CON INVOICED 2020-01-06 445 Petition For Revocable Consent Fee
3140953 RENEWAL INVOICED 2020-01-06 510 Two-Year License Fee
2998581 SWC-CON-ONL INVOICED 2019-03-06 4846.5 Sidewalk Cafe Consent Fee
2753075 SWC-CON-ONL INVOICED 2018-03-01 4756.1298828125 Sidewalk Cafe Consent Fee
2731674 RENEWAL INVOICED 2018-01-22 510 Two-Year License Fee
2731675 SWC-CON CREDITED 2018-01-22 445 Petition For Revocable Consent Fee
2556784 SWC-CON-ONL INVOICED 2017-02-21 4658.31005859375 Sidewalk Cafe Consent Fee
2313198 LL VIO INVOICED 2016-03-31 1500 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-10-30 Settlement (Pre-Hearing) SMALL SIDEWALK CAF+ MAINTAINS A (RAILING/STRUCTURE/OTHER FROM OF BARRIER) BETWEEN THE SMALL SIDEWALK CAF+ AND THE SIDEWALK. [DESCRIBE OBJECT.] PER ZONING RES 14-01, DCA REGULATES PHYSICAL CRITERIA FOR SIDEWALK CAFES. 1 1 No data No data
2015-10-30 Settlement (Pre-Hearing) UNENCLOSED NOT COMPLYING W/ CONSENT TERM 1 1 No data No data
2015-10-30 Settlement (Pre-Hearing) A [DOOR, WINDOW, ETC.] PROJECTS BEYOND THE DESIGNATED EXTERIOR PERIMETER OF THE SIDEWALK CAF+. 1 1 No data No data
2015-10-30 Settlement (Pre-Hearing) RESPONDENT IS OPERATING ITS UNENCLOSED SIDEWALK CAF+ CONTARY TO THE CONDITIONS IN THE REVOCABLE CONSENT APPROVED BY DCA. 1 1 No data No data
2015-10-30 Settlement (Pre-Hearing) RETRACTAB:E AWMOMG EXTENDS FURTHER THAN 4 FEET, 6 INCHES. [DESCRIBE MEASUREMENTS.] PER ZONING RES 14-01, DCA REGULATES PHYSICAL CRITERIA FOR SIDEWALK CAFES. 1 1 No data No data
2015-06-19 Settlement (Pre-Hearing) UNENCLOSED NOT COMPLYING W/ CONSENT TERM 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3005268502 2021-02-22 0202 PPS 243 E 14th St, New York, NY, 10003-4137
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 213975.21
Loan Approval Amount (current) 289000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
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, 10003-4137
Project Congressional District NY-10
Number of Employees 18
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 290963.62
Forgiveness Paid Date 2021-12-14
5224477302 2020-04-30 0202 PPP 243 East 14th Street, New York, NY, 10003
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200000
Loan Approval Amount (current) 200000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 10003-0001
Project Congressional District NY-10
Number of Employees 17
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 202284.93
Forgiveness Paid Date 2021-06-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State