Search icon

CAFE LARK LLC

Company Details

Name: CAFE LARK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Nov 2013 (12 years ago)
Entity Number: 4492398
ZIP code: 12208
County: Albany
Place of Formation: New York
Address: 452 MADISON AVE, second floor, ALBANY, NY, United States, 12208

DOS Process Agent

Name Role Address
CAFE LARK LLC DOS Process Agent 452 MADISON AVE, second floor, ALBANY, NY, United States, 12208

History

Start date End date Type Value
2013-11-25 2023-12-08 Address 452 MADISON AVE, ALBANY, NY, 12208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231208002850 2023-12-08 BIENNIAL STATEMENT 2023-11-01
220304001463 2022-03-04 BIENNIAL STATEMENT 2021-11-01
180814006117 2018-08-14 BIENNIAL STATEMENT 2017-11-01
140414000345 2014-04-14 CERTIFICATE OF AMENDMENT 2014-04-14
131125000910 2013-11-25 ARTICLES OF ORGANIZATION 2013-11-25

USAspending Awards / Financial Assistance

Date:
2020-07-03
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:
-24400.00
Total Face Value Of Loan:
10600.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-10-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35000
Current Approval Amount:
10600
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
10692.64

Date of last update: 26 Mar 2025

Sources: New York Secretary of State