Search icon

AUDREY BAKERY & CAFE II, INC.

Company Details

Name: AUDREY BAKERY & CAFE II, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Sep 2017 (8 years ago)
Date of dissolution: 03 Jul 2024
Entity Number: 5207378
ZIP code: 10013
County: Queens
Place of Formation: New York
Address: 174 CANAL STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AUDREY BAKERY & CAFE II, INC. DOS Process Agent 174 CANAL STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
KE FEN WANG Chief Executive Officer 174 CANAL STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-09-24 2024-09-24 Address 174 CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-09-19 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-19 2024-09-24 Address 174 CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-09-19 2023-09-19 Address 174 CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-09-19 2024-09-24 Address 174 CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2019-09-05 2023-09-19 Address 174 CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2019-09-05 2023-09-19 Address 174 CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2017-09-25 2023-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-09-25 2019-09-05 Address 221 GRAND STREET, GROUND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240924003581 2024-07-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-03
230919004106 2023-09-19 BIENNIAL STATEMENT 2023-09-01
211007000534 2021-10-07 BIENNIAL STATEMENT 2021-10-07
190905060691 2019-09-05 BIENNIAL STATEMENT 2019-09-01
170925010380 2017-09-25 CERTIFICATE OF INCORPORATION 2017-09-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7189247709 2020-05-01 0202 PPP 174 CANAL ST, NEW YORK, NY, 10013
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27400
Loan Approval Amount (current) 27400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10013-0001
Project Congressional District NY-10
Number of Employees 14
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 27606.26
Forgiveness Paid Date 2021-02-09

Date of last update: 24 Mar 2025

Sources: New York Secretary of State