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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HHU9N6GK5BG9 2022-03-17 162 E 37TH ST, NEW YORK, NY, 10016, 3122, USA 48-15 11 STREET, APT 9E, LONG ISLAND CITY, NY, 11101, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-03-26
Initial Registration Date 2021-03-17
Entity Start Date 2015-03-10
Fiscal Year End Close Date Feb 28

Points of Contacts

Electronic Business
Title PRIMARY POC
Name AMY HONG
Address 162 E 37TH ST, NEW YORK, NY, 10016, USA
Government Business
Title PRIMARY POC
Name AMY HONG
Address 162 E 37TH ST, NEW YORK, NY, 10016, USA
Past Performance Information not Available

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9261928310 2021-01-30 0202 PPS 162 E 37th St, New York, NY, 10016-3122
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25910
Loan Approval Amount (current) 25910
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-3122
Project Congressional District NY-12
Number of Employees 4
NAICS code 722515
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 26072.93
Forgiveness Paid Date 2021-09-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State