Search icon

SHARKEY'S CAFE INC.

Company Details

Name: SHARKEY'S CAFE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 2014 (11 years ago)
Entity Number: 4554352
ZIP code: 10013
County: Kings
Place of Formation: New York
Address: 48B MULBERRY STREET, NEW YORK, NY, United States, 10013
Principal Address: 2421 BENSON AVE, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MARILYN LINARES Agent 363 88TH STREET, BROOKLYN, NY, 11209

DOS Process Agent

Name Role Address
SHARKEY'S CAFE INC. DOS Process Agent 48B MULBERRY STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
MARILYN LINARES Chief Executive Officer 48B MULBERRY STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2017-03-09 2018-04-02 Address 363 88TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2016-12-27 2018-04-02 Address PO BOX 90493, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2016-12-27 2018-04-02 Address 363 88TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
2016-04-07 2016-12-27 Address 19 MOTT STREET, APT. 11, NEW YORK, NY, 10013, 5065, USA (Type of address: Chief Executive Officer)
2016-04-07 2016-12-27 Address 19 MOTT STREET, APT. 11, NEW YORK, NY, 10013, 5065, USA (Type of address: Principal Executive Office)
2014-04-01 2017-03-09 Address 19 MOTT STREET, APT. 11, NEW YORK, NY, 10013, 5065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200421060288 2020-04-21 BIENNIAL STATEMENT 2020-04-01
180402007474 2018-04-02 BIENNIAL STATEMENT 2018-04-01
170309000747 2017-03-09 CERTIFICATE OF CHANGE 2017-03-09
161227002051 2016-12-27 AMENDMENT TO BIENNIAL STATEMENT 2016-04-01
160407006004 2016-04-07 BIENNIAL STATEMENT 2016-04-01
140401010107 2014-04-01 CERTIFICATE OF INCORPORATION 2014-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6352558101 2020-07-21 0202 PPP 48 Mulberry Street, NEW YORK, NY, 10013-4315
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7160
Loan Approval Amount (current) 7160
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 Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-4315
Project Congressional District NY-10
Number of Employees 2
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7251.41
Forgiveness Paid Date 2021-11-04

Date of last update: 25 Mar 2025

Sources: New York Secretary of State