Search icon

PARKER CAFES CORPORATION

Company Details

Name: PARKER CAFES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 2015 (10 years ago)
Entity Number: 4761778
ZIP code: 07430
County: Kings
Place of Formation: New Jersey
Address: 268 APPLE RIDGE BLVD., MAHWAH, NJ, United States, 07430
Principal Address: 1133 BROADWAY #824, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
PARKER CAFES CORPORATION DOS Process Agent 268 APPLE RIDGE BLVD., MAHWAH, NJ, United States, 07430

Chief Executive Officer

Name Role Address
AVRAHAM FARAHNIK Chief Executive Officer 951 3RD AVE., 2ND FLOOR, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 951 3RD AVE., 2ND FLOOR, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2023-11-02 2025-05-01 Address 951 3RD AVE., 2ND FLOOR, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2023-11-02 2023-11-02 Address 951 3RD AVE., 2ND FLOOR, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2023-11-02 2025-05-01 Address 268 APPLE RIDGE BLVD., MAHWAH, NJ, 07430, USA (Type of address: Service of Process)
2021-05-03 2023-11-02 Address 951 3RD AVE., 2ND FLOOR, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501046545 2025-05-01 BIENNIAL STATEMENT 2025-05-01
231102005710 2023-11-02 BIENNIAL STATEMENT 2023-05-01
210503062552 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190506061371 2019-05-06 BIENNIAL STATEMENT 2019-05-01
150520000500 2015-05-20 APPLICATION OF AUTHORITY 2015-05-20

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
300000.00
Total Face Value Of Loan:
300000.00
Date:
2020-04-14
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:
500000.00
Total Face Value Of Loan:
500000.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
500000
Current Approval Amount:
500000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
503638.89
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
300000
Current Approval Amount:
300000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
301800

Date of last update: 25 Mar 2025

Sources: New York Secretary of State