Search icon

NEW SAKE CAFE ALBANY INC

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2020-07-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-13
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:
37187.00
Total Face Value Of Loan:
37187.00

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37187
Current Approval Amount:
37187
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37674

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State