Search icon

CASUAL CAFE PARTNERS, LLC

Company Details

Name: CASUAL CAFE PARTNERS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Apr 2016 (9 years ago)
Entity Number: 4926590
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: ATTN: HELEN REEVES, ESQ., 488 MADISON AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
FRANKFURT KURNIT KLEIN & SELZ P.C. DOS Process Agent ATTN: HELEN REEVES, ESQ., 488 MADISON AVENUE, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
160407000547 2016-04-07 APPLICATION OF AUTHORITY 2016-04-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-10-28 No data 620 VANDERBILT AVE, Brooklyn, BROOKLYN, NY, 11238 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4428758002 2020-06-26 0202 PPP 620 Vanderbilt, Brooklyn, NY, 11238
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17482
Loan Approval Amount (current) 17482
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 Brooklyn, KINGS, NY, 11238-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code 721199
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17663.53
Forgiveness Paid Date 2021-07-14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State