Search icon

CHAMPIGNON CAFE INC.

Company claim

Is this your business?

Get access!

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

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
2023-08-17 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data No data No data
2023-08-17 Pleaded 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
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

USAspending Awards / Financial Assistance

Date:
2021-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
188990.60
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-20
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:
56346.00
Total Face Value Of Loan:
56346.00
Date:
2020-04-28
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:
40247.00
Total Face Value Of Loan:
40247.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56346
Current Approval Amount:
56346
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
57167.26
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40247
Current Approval Amount:
40247
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
40860.08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State