Search icon

CAFE INTEGRAL ELIZABETH LLC

Company Details

Name: CAFE INTEGRAL ELIZABETH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jul 2016 (9 years ago)
Entity Number: 4975590
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 149 ELIZABETH STREET, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 149 ELIZABETH STREET, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2016-07-11 2017-08-03 Address 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170803000717 2017-08-03 CERTIFICATE OF CHANGE 2017-08-03
170103000278 2017-01-03 CERTIFICATE OF PUBLICATION 2017-01-03
160711010392 2016-07-11 ARTICLES OF ORGANIZATION 2016-07-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-06-11 No data 149 ELIZABETH ST, Manhattan, NEW YORK, NY, 10012 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-02 No data 149 ELIZABETH ST, Manhattan, NEW YORK, NY, 10012 No 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
2846533 WM VIO INVOICED 2018-09-04 400 WM - W&M Violation
2846532 CL VIO INVOICED 2018-09-04 350 CL - Consumer Law Violation
2801509 WM VIO CREDITED 2018-06-20 25 WM - W&M Violation
2801508 CL VIO CREDITED 2018-06-20 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-06-11 Default Decision LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 No data 1 No data
2018-06-11 Default Decision REFUND POLICY NOT CONSPICUOUSLY POSTED 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2079108509 2021-02-19 0202 PPS 149 Elizabeth St, New York, NY, 10012-4623
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33081.79
Loan Approval Amount (current) 33081.79
Undisbursed Amount 0
Franchise Name -
Lender Location ID 81417
Servicing Lender Name New Carlisle Federal Savings Bank
Servicing Lender Address 400 N Main St, NEW CARLISLE, OH, 45344-1427
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-4623
Project Congressional District NY-10
Number of Employees 4
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 81417
Originating Lender Name New Carlisle Federal Savings Bank
Originating Lender Address NEW CARLISLE, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33275.69
Forgiveness Paid Date 2021-09-22
4605198209 2020-08-06 0202 PPP 149 ELIZABETH ST, NEW YORK, NY, 10012-4602
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26291.52
Loan Approval Amount (current) 26291.52
Undisbursed Amount 0
Franchise Name -
Lender Location ID 81417
Servicing Lender Name New Carlisle Federal Savings Bank
Servicing Lender Address 400 N Main St, NEW CARLISLE, OH, 45344-1427
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10012-4602
Project Congressional District NY-10
Number of Employees 6
NAICS code 311920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 81417
Originating Lender Name New Carlisle Federal Savings Bank
Originating Lender Address NEW CARLISLE, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26443.43
Forgiveness Paid Date 2021-03-03

Date of last update: 24 Mar 2025

Sources: New York Secretary of State