Search icon

162 CAFE INC.

Company Details

Name: 162 CAFE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Mar 2015 (10 years ago)
Date of dissolution: 28 Apr 2023
Entity Number: 4723091
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 162 EAST 37TH STREET, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOEL HONG DOS Process Agent 162 EAST 37TH STREET, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
AMY HONG Chief Executive Officer 162 EAST 37TH STREET, NEW YORK, NY, United States, 10016

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
HHU9N6GK5BG9
CAGE Code:
8X7A5
UEI Expiration Date:
2022-03-17

Business Information

Activation Date:
2021-03-26
Initial Registration Date:
2021-03-17

History

Start date End date Type Value
2021-04-12 2023-07-27 Address 162 EAST 37TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2018-01-05 2023-07-27 Address 162 EAST 37TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2018-01-05 2021-04-12 Address 162 EAST 37TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-03-10 2023-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-03-10 2018-01-05 Address 162 EAST 37TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230727002616 2023-04-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-28
210412060138 2021-04-12 BIENNIAL STATEMENT 2021-03-01
190904061147 2019-09-04 BIENNIAL STATEMENT 2019-03-01
180105006570 2018-01-05 BIENNIAL STATEMENT 2017-03-01
150310010208 2015-03-10 CERTIFICATE OF INCORPORATION 2015-03-10

USAspending Awards / Financial Assistance

Date:
2021-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
132646.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-30
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:
25910.00
Total Face Value Of Loan:
25910.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25910
Current Approval Amount:
25910
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
26072.93

Date of last update: 25 Mar 2025

Sources: New York Secretary of State