Search icon

CHAMPIGNON CAFE INC.

Company Details

Name: CHAMPIGNON CAFE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 2016 (9 years ago)
Date of dissolution: 11 Jun 2024
Entity Number: 4919323
ZIP code: 12260
County: New York
Place of Formation: New York
Address: 41 ELIZABETH STREET, SUITE 201, NEW YORK, NY, United States, 12260

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TAX AID ACCOUNTING SERVICES DOS Process Agent 41 ELIZABETH STREET, SUITE 201, NEW YORK, NY, United States, 12260

History

Start date End date Type Value
2016-03-25 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-03-25 2024-06-26 Address 41 ELIZABETH STREET, SUITE 201, NEW YORK, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240626001255 2024-06-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-11
160325010193 2016-03-25 CERTIFICATE OF INCORPORATION 2016-03-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-13 No data 1389 MADISON AVE, Manhattan, NEW YORK, NY, 10029 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
3038974 WM VIO INVOICED 2019-05-23 50 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-13 Pleaded DECLARATION OF RESPONSIBILITY 1 1 No data No data
2019-05-13 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6046688608 2021-03-20 0202 PPS 1389 Madison Ave, New York, NY, 10029-6904
Loan Status Date 2022-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56346
Loan Approval Amount (current) 56346
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10029-6904
Project Congressional District NY-12
Number of Employees 13
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 57167.26
Forgiveness Paid Date 2022-09-07
8593847207 2020-04-28 0202 PPP 1389 Madison Ave, New York, NY, 10029
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40247
Loan Approval Amount (current) 40247
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10029-0001
Project Congressional District NY-13
Number of Employees 13
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 40860.08
Forgiveness Paid Date 2021-11-17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State