Search icon

LUKAKILA CAFE INC.

Company Details

Name: LUKAKILA CAFE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Nov 2013 (11 years ago)
Date of dissolution: 08 May 2023
Entity Number: 4483474
ZIP code: 11379
County: New York
Place of Formation: New York
Address: 7114 JUNIPER VALLEY ROAD, MIDDLE VILLAGE, NY, United States, 11379

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7114 JUNIPER VALLEY ROAD, MIDDLE VILLAGE, NY, United States, 11379

History

Start date End date Type Value
2013-11-06 2023-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-11-06 2023-08-24 Address 7114 JUNIPER VALLEY ROAD, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230824003654 2023-05-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-08
131106000807 2013-11-06 CERTIFICATE OF INCORPORATION 2013-11-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1772753 DCA-SUS CREDITED 2014-09-03 758.6699829101562 Suspense Account
1772752 PROCESSING INVOICED 2014-09-03 379.3299865722656 License Processing Fee
1747804 BLUEDOT CREDITED 2014-08-01 910 Cabaret Bluedot Fee for the primary room/floor
1747802 LICENSE CREDITED 2014-08-01 228 Cabaret License Fee for the primary room/floor
1747803 ADDTLROOM INVOICED 2014-08-01 0 Cabaret Additional Room Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3900218407 2021-02-05 0202 PPS 7028 Austin St, Forest Hills, NY, 11375-4723
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 312798
Loan Approval Amount (current) 312798
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Forest Hills, QUEENS, NY, 11375-4723
Project Congressional District NY-06
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 314977.85
Forgiveness Paid Date 2021-10-25
1976857706 2020-05-01 0202 PPP 7028 AUSTIN ST, FOREST HILLS, NY, 11375
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 223452
Loan Approval Amount (current) 223452
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address FOREST HILLS, QUEENS, NY, 11375-0001
Project Congressional District NY-06
Number of Employees 30
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 226043.3
Forgiveness Paid Date 2021-07-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1905592 Fair Labor Standards Act 2019-10-02 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2019-10-02
Termination Date 2020-09-16
Date Issue Joined 2019-12-11
Section 0201
Sub Section FL
Status Terminated

Parties

Name GARCIA GIL
Role Plaintiff
Name LUKAKILA CAFE INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State