Search icon

CAFE 534 INC

Company Details

Name: CAFE 534 INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 2018 (7 years ago)
Date of dissolution: 03 Aug 2022
Entity Number: 5338043
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 534 EAST 14TH STREET, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SDGNRCE7NRF4 2022-06-16 534 E 14TH ST, NEW YORK, NY, 10009, 3343, USA 534 E 14TH ST, NEW YORK, NY, 10009, 3343, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-03-28
Initial Registration Date 2021-03-18
Entity Start Date 2018-05-09
Fiscal Year End Close Date Apr 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MATTHEW HING
Address 534 E 14TH ST, NEW YORK, NY, 10009, USA
Government Business
Title PRIMARY POC
Name MATTHEW HING
Address 534 E 14TH ST, NEW YORK, NY, 10009, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
CAFE 534 INC DOS Process Agent 534 EAST 14TH STREET, NEW YORK, NY, United States, 10009

History

Start date End date Type Value
2018-05-09 2022-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-05-09 2023-01-07 Address 534 EAST 14TH STREET, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230107000135 2022-08-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-03
180509010142 2018-05-09 CERTIFICATE OF INCORPORATION 2018-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2437247706 2020-05-01 0202 PPP 534 E 14TH ST, NEW YORK, NY, 10009
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9107
Loan Approval Amount (current) 9107
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10009-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code -
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9188.07
Forgiveness Paid Date 2021-03-25
6661568402 2021-02-10 0202 PPS 534 E 14th St, New York, NY, 10009-3343
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12750
Loan Approval Amount (current) 12750
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10009-3343
Project Congressional District NY-12
Number of Employees 2
NAICS code 721199
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12837.33
Forgiveness Paid Date 2021-10-20

Date of last update: 23 Mar 2025

Sources: New York Secretary of State