Search icon

MISS HOT CAFE, INC.

Company Details

Name: MISS HOT CAFE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 2015 (10 years ago)
Entity Number: 4800178
ZIP code: 11365
County: Erie
Place of Formation: New York
Address: 3907 Prince Street Ste 4C, Flushing, NY, United States, 11365
Principal Address: 3311 SHERIDAN DR., AMHERST, NY, United States, 14226

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
LINWANG, LEI Chief Executive Officer 3311 SHERIDAN DR., AMHERST, NY, United States, 14226

DOS Process Agent

Name Role Address
MISS HOT CAFE, INC. DOS Process Agent 3907 Prince Street Ste 4C, Flushing, NY, United States, 11365

History

Start date End date Type Value
2023-08-02 2023-08-02 Address 3311 SHERIDAN DR., AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2017-08-03 2023-08-02 Address 3311 SHERIDAN DR., AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2015-08-05 2023-08-02 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2015-08-05 2023-08-02 Address 3311 SHERIDAN DR., AMHERST, NY, 14226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230802003322 2023-08-02 BIENNIAL STATEMENT 2023-08-01
211123002770 2021-11-23 BIENNIAL STATEMENT 2021-11-23
190809060483 2019-08-09 BIENNIAL STATEMENT 2019-08-01
170803007398 2017-08-03 BIENNIAL STATEMENT 2017-08-01
150805000536 2015-08-05 CERTIFICATE OF INCORPORATION 2015-08-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8592028507 2021-03-10 0296 PPS 3311 Sheridan Dr, Amherst, NY, 14226-1400
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18000
Loan Approval Amount (current) 18000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amherst, ERIE, NY, 14226-1400
Project Congressional District NY-26
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18122.79
Forgiveness Paid Date 2021-11-22
8185817101 2020-04-15 0296 PPP 3311 Sheridan Drive, Amherst, NY, 14226
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12420
Loan Approval Amount (current) 12420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amherst, ERIE, NY, 14226-0001
Project Congressional District NY-26
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12522.08
Forgiveness Paid Date 2021-02-17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State