Search icon

390 CAFE, INC.

Company Details

Name: 390 CAFE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 2014 (11 years ago)
Entity Number: 4630553
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 390 FIFTH AVENUE, NEW YORK, NY, United States, 10018
Principal Address: 1512 PALISADE AVENUE APT #8A, FORT LEE, NJ, United States, 07024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
S4XXXEGAYW13 2022-07-03 390 5TH AVE, NEW YORK, NY, 10018, 8104, USA 390 5TH AVE, NEW YORK, NY, 10018, 8104, USA

Business Information

Doing Business As W CAFE
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-04-07
Initial Registration Date 2021-04-04
Entity Start Date 2014-09-03
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KI WAN KIM
Role OWNER
Address 390 5TH AVE, NEW YORK, NY, 10018, USA
Government Business
Title PRIMARY POC
Name KI WAN KIM
Role OWNER
Address 390 5TH AVE, NEW YORK, NY, 10018, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
390 CAFE, INC. DOS Process Agent 390 FIFTH AVENUE, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
KI WAN KIM Chief Executive Officer 1512 PALISADE AVENUE APT #8A, FORT LEE, NJ, United States, 07024

Licenses

Number Status Type Date End date
2019645-2-DCA Inactive Business 2015-03-18 2018-12-31

History

Start date End date Type Value
2024-09-03 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-03 2024-09-03 Address 1512 PALISADE AVENUE APT #8A, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
2024-07-11 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-09 2024-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-09 2024-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-19 2024-09-03 Address 390 FIFTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2023-09-19 2024-09-03 Address 1512 PALISADE AVENUE APT #8A, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
2023-09-19 2024-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-31 2023-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-09-03 2023-09-19 Address 390 FIFTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903001069 2024-09-03 BIENNIAL STATEMENT 2024-09-03
230919000690 2023-09-19 BIENNIAL STATEMENT 2022-09-01
140903010193 2014-09-03 CERTIFICATE OF INCORPORATION 2014-09-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-09-11 No data 390 5TH AVE, Manhattan, NEW YORK, NY, 10018 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-13 No data 390 5TH AVE, Manhattan, NEW YORK, NY, 10018 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-09 No data 390 5TH AVE, Manhattan, NEW YORK, NY, 10018 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-23 No data 390 5TH AVE, Manhattan, NEW YORK, NY, 10018 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-05 No data 390 5TH AVE, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-23 No data 390 5TH AVE, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-21 No data 390 5TH AVE, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-21 No data 390 5TH AVE, Manhattan, NEW YORK, NY, 10018 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-10 No data 390 5TH AVE, Manhattan, NEW YORK, NY, 10018 No Violation Issued 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
2509041 RENEWAL INVOICED 2016-12-09 110 Cigarette Retail Dealer Renewal Fee
2275060 TP VIO INVOICED 2016-02-09 300 TP - Tobacco Fine Violation
2275064 WM VIO CREDITED 2016-02-09 50 WM - W&M Violation
2275089 WM VIO INVOICED 2016-02-09 50 WM - W&M Violation
2275088 OL VIO INVOICED 2016-02-09 500 OL - Other Violation
2275063 OL VIO CREDITED 2016-02-09 500 OL - Other Violation
2271425 SCALE-01 INVOICED 2016-02-03 20 SCALE TO 33 LBS
2268702 TP VIO CREDITED 2016-02-01 300 TP - Tobacco Fine Violation
2268889 OL VIO CREDITED 2016-02-01 500 OL - Other Violation
2268888 CL VIO CREDITED 2016-02-01 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-01-21 Settlement (Pre-Hearing) REFUND POLICY NOT POSTED 1 1 No data No data
2016-01-21 Settlement (Pre-Hearing) FAILED TO POST AGE RESTRICTION SIGN IN A CONSPICUOUS PLACE 1 1 No data No data
2016-01-21 Settlement (Pre-Hearing) BUSINESS DISPLAYED FOR SALE ITEMS WITHOUT DISPLAYING THE PRICES 2 2 No data No data
2016-01-21 Settlement (Pre-Hearing) LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data
2016-01-21 Settlement (Pre-Hearing) SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5816668409 2021-02-09 0202 PPS 390 5th Ave, New York, NY, 10018-8104
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29500
Loan Approval Amount (current) 29500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444264
Servicing Lender Name NewBank
Servicing Lender Address 146-01, Northern Blvd, Queens, NY, 11354
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, 10018-8104
Project Congressional District NY-12
Number of Employees 5
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 444264
Originating Lender Name NewBank
Originating Lender Address Queens, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29863.01
Forgiveness Paid Date 2022-05-05
3012537306 2020-04-29 0202 PPP 390 5TH AVE, NEW YORK, NY, 10018-8104
Loan Status Date 2022-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21080
Loan Approval Amount (current) 21080
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, 10018-8104
Project Congressional District NY-12
Number of Employees 5
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4645.08
Forgiveness Paid Date 2021-09-14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State