Search icon

LE CAFE PARK AVE, LLC

Company Details

Name: LE CAFE PARK AVE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 May 2018 (7 years ago)
Entity Number: 5347403
ZIP code: 10016
County: Albany
Place of Formation: New York
Address: 407 Park avenue South, New York, NY, United States, 10016

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KQUHBP24UZM9 2022-06-18 407 PARK AVE S, NEW YORK, NY, 10016, 8414, USA 407 PARK AVE S, NEW YORK, NY, 10016, 8414, USA

Business Information

Doing Business As LE CAFE COFFEE
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-03-27
Initial Registration Date 2021-03-20
Entity Start Date 2018-05-24
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name NARESH SARIPADYA
Role ACCOUNTANT
Address 9116 68TH AVENUE, FOREST HILLS, NY, 11375, USA
Government Business
Title PRIMARY POC
Name NARESH SARIPADYA
Role ACCOUNTANT
Address 9116 68TH AVENUE, FOREST HILLS, NY, 11375, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
LE CAFE PARK AVE, LLC DOS Process Agent 407 Park avenue South, New York, NY, United States, 10016

History

Start date End date Type Value
2023-07-08 2024-05-07 Address 407 Park avenue South, New York, NY, 10016, USA (Type of address: Service of Process)
2018-05-24 2023-07-08 Address 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240507000106 2024-05-07 BIENNIAL STATEMENT 2024-05-07
230708000003 2023-07-08 BIENNIAL STATEMENT 2022-05-01
181224000604 2018-12-24 CERTIFICATE OF PUBLICATION 2018-12-24
180524010231 2018-05-24 ARTICLES OF ORGANIZATION 2018-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7960207103 2020-04-14 0202 PPP 407 Park Ave S, New York, NY, 10016
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30900
Loan Approval Amount (current) 30900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10016-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31142.12
Forgiveness Paid Date 2021-02-19
8335008805 2021-04-22 0202 PPS 407 Park Ave S, New York, NY, 10016-8414
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43295
Loan Approval Amount (current) 43295
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10016-8414
Project Congressional District NY-12
Number of Employees 4
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43508.51
Forgiveness Paid Date 2021-10-20

Date of last update: 23 Mar 2025

Sources: New York Secretary of State