Search icon

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-03-29 No data 116 W 32ND ST, Manhattan, NEW YORK, NY, 10001 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-08 No data 116 W 32ND ST, Manhattan, NEW YORK, NY, 10001 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-04 No data 116 W 32ND ST, Manhattan, NEW YORK, NY, 10001 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-07 No data 116 W 32ND ST, Manhattan, NEW YORK, NY, 10001 Pass 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2524468304 2021-01-21 0202 PPS 116 W 32nd St, New York, NY, 10001-3212
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97000
Loan Approval Amount (current) 97000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112966
Servicing Lender Name Shinhan Bank America
Servicing Lender Address 475 Park Ave S 4th Flr, New York, NY, 10016
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, 10001-3212
Project Congressional District NY-12
Number of Employees 11
NAICS code 445110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 112966
Originating Lender Name Shinhan Bank America
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 25048.08
Forgiveness Paid Date 2022-06-23
8620007100 2020-04-15 0202 PPP 116 West 32nd Street, NEW YORK, NY, 10001
Loan Status Date 2021-11-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97000
Loan Approval Amount (current) 97000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
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, 10001-0001
Project Congressional District NY-12
Number of Employees 11
NAICS code 445110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3382.03
Forgiveness Paid Date 2021-10-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1910873 Fair Labor Standards Act 2019-11-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-11-25
Termination Date 2021-09-14
Date Issue Joined 2020-02-19
Section 0201
Sub Section FL
Status Terminated

Parties

Name BATEN ,
Role Plaintiff
Name 116 WEST 32 CAFE LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State