Search icon

390 CAFE, INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

Unique Entity ID:
S4XXXEGAYW13
CAGE Code:
8YSL7
UEI Expiration Date:
2022-07-03

Business Information

Doing Business As:
W CAFE
Activation Date:
2021-04-07
Initial Registration Date:
2021-04-04

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

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

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

USAspending Awards / Financial Assistance

Date:
2021-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
1575347.96
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-09
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:
29500.00
Total Face Value Of Loan:
29500.00
Date:
2020-04-29
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:
21080.00
Total Face Value Of Loan:
21080.00
Date:
2017-09-13
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:
1400000.00
Total Face Value Of Loan:
1400000.00
Date:
2014-11-05
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:
1300000.00
Total Face Value Of Loan:
1300000.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$21,080
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,080
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$4,645.08
Servicing Lender:
Woori America Bank
Use of Proceeds:
Payroll: $15,810
Utilities: $5,270
Jobs Reported:
5
Initial Approval Amount:
$29,500
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,500
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$29,863.01
Servicing Lender:
NewBank
Use of Proceeds:
Payroll: $29,495
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State