Search icon

AFFABLE EATERY INC

Company claim

Is this your business?

Get access!

Company Details

Name: AFFABLE EATERY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jun 2016 (9 years ago)
Date of dissolution: 13 Nov 2024
Entity Number: 4955940
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 912 65TH STREET, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SANDRA WU Chief Executive Officer 376 BROADWAY, APT 10E, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 912 65TH STREET, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2018-07-03 2024-12-02 Address 376 BROADWAY, APT 10E, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2016-06-01 2024-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-06-01 2024-12-02 Address 912 65TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202006124 2024-11-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-13
180703007624 2018-07-03 BIENNIAL STATEMENT 2018-06-01
160601010211 2016-06-01 CERTIFICATE OF INCORPORATION 2016-06-01

USAspending Awards / Financial Assistance

Date:
2022-02-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-11
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:
119378.00
Total Face Value Of Loan:
119378.00
Date:
2020-05-02
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:
85270.00
Total Face Value Of Loan:
85270.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$119,378
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$119,378
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$120,196.93
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $119,376
Utilities: $1
Jobs Reported:
32
Initial Approval Amount:
$85,270
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$85,270
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$86,024.4
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $85,270

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State