Search icon

LE CAFE 40, LLC

Company Details

Name: LE CAFE 40, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Aug 2018 (7 years ago)
Entity Number: 5388097
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1440 BROADWAY STORE # 8, NEW YORK, NY, United States, 10018

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JT2XSCJPPTE9 2022-06-23 1440 BROADWAY, NEW YORK, NY, 10018, 2301, USA 606 WEST 57 ST, APT-3404, NEW YORK, NY, 10019, 2301, USA

Business Information

Doing Business As LE CAFE COFFEE
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-03-29
Initial Registration Date 2021-03-25
Entity Start Date 2018-08-06
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 40, LLC DOS Process Agent 1440 BROADWAY STORE # 8, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-07-08 2024-08-02 Address 1440 Broadway Store # 8, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2019-07-03 2023-07-08 Address 131 W 40TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2018-08-06 2019-07-03 Address 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240802000009 2024-08-02 BIENNIAL STATEMENT 2024-08-02
230708000005 2023-07-08 BIENNIAL STATEMENT 2022-08-01
190703000533 2019-07-03 CERTIFICATE OF CHANGE 2019-07-03
181220000533 2018-12-20 CERTIFICATE OF PUBLICATION 2018-12-20
180806010233 2018-08-06 ARTICLES OF ORGANIZATION 2018-08-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7963427105 2020-04-14 0202 PPP 1440 Broadway, New York, NY, 10018
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32800
Loan Approval Amount (current) 32800
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, 10018-0001
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 33129.8
Forgiveness Paid Date 2021-05-17
3029138601 2021-03-16 0202 PPS 606 W 57th St, New York, NY, 10019-1325
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37642
Loan Approval Amount (current) 37642
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-1325
Project Congressional District NY-12
Number of Employees 5
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37886.42
Forgiveness Paid Date 2021-11-16

Date of last update: 23 Mar 2025

Sources: New York Secretary of State