-
Home Page
›
-
Counties
›
-
New York
›
-
10001
›
-
116 WEST 32 CAFE LLC
Company Details
Name: |
116 WEST 32 CAFE LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
19 Mar 2014 (11 years ago)
|
Date of dissolution: |
25 Jun 2024 |
Entity Number: |
4546702 |
ZIP code: |
10001
|
County: |
New York |
Place of Formation: |
New York |
Address: |
116 WEST 32ND STREET, NEW YORK, NY, United States, 10001 |
DOS Process Agent
Name |
Role |
Address |
116 WEST 32 CAFE LLC
|
DOS Process Agent
|
116 WEST 32ND STREET, NEW YORK, NY, United States, 10001
|
History
Start date |
End date |
Type |
Value |
2020-01-09
|
2024-07-09
|
Address
|
116 WEST 32ND STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2014-03-19
|
2020-01-09
|
Address
|
131 EAST 39TH STREET APT. G/P, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
240709002878
|
2024-06-25
|
CERTIFICATE OF DISSOLUTION-CANCELLATION
|
2024-06-25
|
200109060267
|
2020-01-09
|
BIENNIAL STATEMENT
|
2018-03-01
|
140709000560
|
2014-07-09
|
CERTIFICATE OF PUBLICATION
|
2014-07-09
|
140319000070
|
2014-03-19
|
ARTICLES OF ORGANIZATION
|
2014-03-19
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
2772404
|
SCALE-01
|
INVOICED
|
2018-04-09
|
160
|
SCALE TO 33 LBS
|
2629916
|
WM VIO
|
INVOICED
|
2017-06-23
|
50
|
WM - W&M Violation
|
2629915
|
OL VIO
|
INVOICED
|
2017-06-23
|
125
|
OL - Other Violation
|
2625557
|
SCALE-01
|
INVOICED
|
2017-06-15
|
180
|
SCALE TO 33 LBS
|
2257093
|
SCALE-01
|
INVOICED
|
2016-01-13
|
140
|
SCALE TO 33 LBS
|
2151703
|
SCALE-01
|
INVOICED
|
2015-08-14
|
160
|
SCALE TO 33 LBS
|
Issued Charges
Date |
Outcome |
Charge |
Charge count |
Counts sellted |
Counts guilty |
Counts not guilty |
2017-06-08
|
Pleaded
|
LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR
|
1
|
1
|
No data
|
No data
|
2017-06-08
|
Pleaded
|
SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL.
|
1
|
1
|
No data
|
No data
|
2017-06-08
|
Pleaded
|
LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS
|
1
|
1
|
No data
|
No data
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
5000000.00
Total Face Value Of Loan:
0.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
97000.00
Total Face Value Of Loan:
97000.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
97000.00
Total Face Value Of Loan:
97000.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00
Paycheck Protection Program
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97000
Current Approval Amount:
97000
Ethnicity:
Not Hispanic or Latino
Forgiveness Amount:
25048.08
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97000
Current Approval Amount:
97000
Ethnicity:
Not Hispanic or Latino
Forgiveness Amount:
3382.03
Court Cases
Court Case Summary
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Fair Labor Standards Act
Parties
Party Name:
116 WEST 32 CAFE LLC
Date of last update: 25 Mar 2025
Sources:
New York Secretary of State