Search icon

NEW SAKE CAFE ALBANY INC

Company Details

Name: NEW SAKE CAFE ALBANY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 2017 (8 years ago)
Entity Number: 5126666
ZIP code: 12208
County: Albany
Place of Formation: New York
Address: wen song chen, 273 NEW SCOTLAND AVENUE, ALBANY, NY, United States, 12208
Principal Address: 273 NEW SCOTLAND AVE, ALBANY, NY, United States, 12208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LITING HONG DOS Process Agent wen song chen, 273 NEW SCOTLAND AVENUE, ALBANY, NY, United States, 12208

Chief Executive Officer

Name Role Address
LITING HONG Chief Executive Officer 273 NEW SCOTLAND AVE, ALBANY, NY, United States, 12208

Licenses

Number Type Date Last renew date End date Address Description
0340-23-231198 Alcohol sale 2023-09-14 2023-09-14 2025-10-31 273 NEW SCOTLAND AVE, ALBANY, New York, 12208 Restaurant

History

Start date End date Type Value
2020-08-20 2023-03-06 Address 273 NEW SCOTLAND AVENUE, ALBANY, NY, 12208, USA (Type of address: Service of Process)
2018-10-01 2020-08-20 Address 273 NEW SCOTLAND AVENUE, ALBANY, NY, 12208, USA (Type of address: Service of Process)
2017-08-10 2018-10-01 Address 273 NEW SCOTLAND AVENUE, ALBANY, NY, 12208, USA (Type of address: Service of Process)
2017-04-26 2023-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-04-26 2017-08-10 Address 273 NEW SCOTLAND AVE, ALBANY, NY, 12208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230306002489 2023-03-06 CERTIFICATE OF CHANGE BY ENTITY 2023-03-06
211203002573 2021-12-03 BIENNIAL STATEMENT 2021-12-03
200820000003 2020-08-20 CERTIFICATE OF CHANGE 2020-08-20
181001000445 2018-10-01 CERTIFICATE OF CHANGE 2018-10-01
170810000484 2017-08-10 CERTIFICATE OF CHANGE 2017-08-10
170426010506 2017-04-26 CERTIFICATE OF INCORPORATION 2017-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5689827409 2020-05-12 0248 PPP 273 New Scotland Ave, Albany, NY, 12208
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37187
Loan Approval Amount (current) 37187
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12208-0211
Project Congressional District NY-20
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37674
Forgiveness Paid Date 2021-09-09

Date of last update: 24 Mar 2025

Sources: New York Secretary of State