Search icon

JASMINE CAFE NY, INC.

Company Details

Name: JASMINE CAFE NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Dec 2016 (8 years ago)
Date of dissolution: 03 Jul 2024
Entity Number: 5051558
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 41-19 31ST AVENUE, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41-19 31ST AVENUE, ASTORIA, NY, United States, 11103

History

Start date End date Type Value
2016-12-12 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-12-12 2024-07-18 Address 41-19 31ST AVENUE, ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240718001242 2024-07-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-03
161212010441 2016-12-12 CERTIFICATE OF INCORPORATION 2016-12-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4376488001 2020-06-25 0202 PPP 41-19 31ST AVE, ASTORIA, NY, 11103-1333
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19575
Loan Approval Amount (current) 19575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11103-1333
Project Congressional District NY-07
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19844.22
Forgiveness Paid Date 2021-11-17

Date of last update: 24 Mar 2025

Sources: New York Secretary of State