Search icon

TOAST CAFE, INC.

Company Details

Name: TOAST CAFE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2017 (7 years ago)
Entity Number: 5238578
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 968 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID J. LEE DOS Process Agent 968 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10018

Licenses

Number Type Date Last renew date End date Address Description
0267-22-113629 Alcohol sale 2024-04-08 2024-04-08 2026-04-30 968 AVENUE OF THE AMERICAS, NEW YORK, New York, 10018 Food & Beverage Business

Filings

Filing Number Date Filed Type Effective Date
171121010212 2017-11-21 CERTIFICATE OF INCORPORATION 2017-11-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-04-09 No data 968 6TH AVE, Manhattan, NEW YORK, NY, 10018 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-09 No data 968 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10018 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2786548 WM VIO INVOICED 2018-05-04 50 WM - W&M Violation
2781626 WM VIO CREDITED 2018-04-25 50 WM - W&M Violation
2781605 CL VIO CREDITED 2018-04-25 175 CL - Consumer Law Violation
2776516 SCALE-01 INVOICED 2018-04-16 100 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-04-09 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2018-04-09 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6629338305 2021-01-27 0202 PPS 968 Avenue of the Americas, New York, NY, 10018-5405
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85199
Loan Approval Amount (current) 85199
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-5405
Project Congressional District NY-12
Number of Employees 12
NAICS code 445110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 85833.26
Forgiveness Paid Date 2021-11-01
3597177702 2020-05-01 0202 PPP 968 6th Avenue, New York, NY, 10018-5405
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108437
Loan Approval Amount (current) 108437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10018-5405
Project Congressional District NY-12
Number of Employees 12
NAICS code -
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 109601.58
Forgiveness Paid Date 2021-06-17

Date of last update: 24 Mar 2025

Sources: New York Secretary of State