Search icon

FUN CAFE INC.

Company Details

Name: FUN CAFE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2016 (8 years ago)
Entity Number: 5038363
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 2439 86TH STREET STORE D, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2439 86TH STREET STORE D, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
MAN BEN LAM Chief Executive Officer 2439 86TH STREET STORE D, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2016-11-15 2022-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210125060271 2021-01-25 BIENNIAL STATEMENT 2020-11-01
161115000245 2016-11-15 CERTIFICATE OF INCORPORATION 2016-11-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4839578404 2021-02-07 0202 PPP 2439 86TH STREET STORE D, BROOKLYN, NY, 11214
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6770
Loan Approval Amount (current) 6770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5536
Servicing Lender Name Cathay Bank
Servicing Lender Address 777 N Broadway, LOS ANGELES, CA, 90012-2819
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11214
Project Congressional District NY-08
Number of Employees 2
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 5536
Originating Lender Name Cathay Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6811.73
Forgiveness Paid Date 2021-09-24

Date of last update: 24 Mar 2025

Sources: New York Secretary of State