Search icon

143 CAFE INC.

Company Details

Name: 143 CAFE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2015 (10 years ago)
Entity Number: 4840517
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 143 EAST 49TH STREET, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 143 EAST 49TH STREET, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
THE CORPORATION Chief Executive Officer 143 EAST 49TH STREET, NEW YORK, NY, United States, 10017

Licenses

Number Type Date Last renew date End date Address Description
0340-22-104549 Alcohol sale 2024-02-22 2024-02-22 2026-02-28 143 E 49TH ST, NEW YORK, New York, 10017 Restaurant

History

Start date End date Type Value
2015-10-27 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-10-27 2024-10-02 Address 143 EAST 49TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241002004978 2024-10-02 BIENNIAL STATEMENT 2024-10-02
151027010159 2015-10-27 CERTIFICATE OF INCORPORATION 2015-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2939427701 2020-05-01 0202 PPP 143 E 49TH ST, NEW YORK, NY, 10017
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 340212
Loan Approval Amount (current) 340212
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, 10017-0001
Project Congressional District NY-12
Number of Employees 36
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 343564.6
Forgiveness Paid Date 2021-04-29
4968108410 2021-02-07 0202 PPS 143 E 49th St, New York, NY, 10017-1202
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 476297
Loan Approval Amount (current) 476297
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, 10017-1202
Project Congressional District NY-12
Number of Employees 29
NAICS code 722511
Borrower Race Unanswered
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 Unanswered
Veteran Unanswered
Forgiveness Amount 479694.06
Forgiveness Paid Date 2021-11-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1800831 Fair Labor Standards Act 2018-01-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-01-30
Termination Date 2018-09-17
Date Issue Joined 2018-02-26
Pretrial Conference Date 2018-04-20
Section 0201
Sub Section FL
Status Terminated

Parties

Name AJALA,
Role Plaintiff
Name 143 CAFE INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State