Search icon

LE CAFE COFFEE 661 LLC

Company Details

Name: LE CAFE COFFEE 661 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Dec 2015 (9 years ago)
Entity Number: 4866692
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 661 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QPTKNXLKVXE4 2022-06-23 661 LEXINGTON AVE, NEW YORK, NY, 10022, 3603, USA 661 LEXINGTON AVE, NEW YORK, NY, 10022, USA

Business Information

Doing Business As LE CAFE COFFEE
Division Name LE CAFE COFFEE 661 LLC
Division Number LE CAFE CO
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-04-01
Initial Registration Date 2021-03-25
Entity Start Date 2015-12-21
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name NARESH SARIPADYA
Role ACCOUNTANT
Address 9116 68TH AVENUE, FOREST HILLS, NY, 11375, USA
Government Business
Title PRIMARY POC
Name NARESH SARIPADYA
Role ACCOUNTANT
Address 9116 68TH AVENUE, FOREST HILLS, NY, 11375, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
LE CAFE COFFEE 661 LLC DOS Process Agent 661 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-07-08 2023-12-07 Address 661 Lexington Ave, New York, NY, 10022, USA (Type of address: Service of Process)
2015-12-18 2023-07-08 Address 60 BROAD ST STE 3502, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231207000034 2023-12-07 BIENNIAL STATEMENT 2023-12-01
230708000001 2023-07-08 BIENNIAL STATEMENT 2021-12-01
151218000584 2015-12-18 ARTICLES OF ORGANIZATION 2015-12-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-08-20 No data 661 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2833749 OL VIO INVOICED 2018-08-28 75 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-04-30 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2018-08-20 Pleaded CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2104707203 2020-04-15 0202 PPP 661 Lexington Avenue, New York, NY, 10022
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24600
Loan Approval Amount (current) 24600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10022-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24788.04
Forgiveness Paid Date 2021-02-19
6672238403 2021-02-10 0202 PPS 661 Lexington Ave, New York, NY, 10022-3603
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34440
Loan Approval Amount (current) 34440
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 10022-3603
Project Congressional District NY-12
Number of Employees 7
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34684.38
Forgiveness Paid Date 2021-11-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2204641 Americans with Disabilities Act - Other 2022-06-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-06-03
Termination Date 2023-04-24
Date Issue Joined 2023-02-17
Section 1331
Status Terminated

Parties

Name MULLINS
Role Plaintiff
Name LE CAFE COFFEE 661 LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State