Search icon

WB CAFE INC.

Company Details

Name: WB CAFE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 2018 (7 years ago)
Entity Number: 5400424
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 10 BARCLAY ST., APT. 16H, NEW YORK, NY, United States, 10007

Contact Details

Phone +1 917-622-0414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LINDITA PALOKA DOS Process Agent 10 BARCLAY ST., APT. 16H, NEW YORK, NY, United States, 10007

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-132336 No data Alcohol sale 2023-02-26 2023-02-26 2025-02-28 134 W BROADWAY, NEW YORK, New York, 10013 Restaurant
2082435-DCA Inactive Business 2019-02-21 No data 2021-04-15 No data No data

Filings

Filing Number Date Filed Type Effective Date
180828010130 2018-08-28 CERTIFICATE OF INCORPORATION 2018-08-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-13 No data 134 W BROADWAY, Manhattan, NEW YORK, NY, 10013 Warning 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
3174630 SWC-CIN-INT CREDITED 2020-04-10 328.8599853515625 Sidewalk Cafe Interest for Consent Fee
3165898 SWC-CON-ONL CREDITED 2020-03-03 5042 Sidewalk Cafe Consent Fee
3034912 SWC-CIN-INT INVOICED 2019-05-14 167.47999572753906 Sidewalk Cafe Interest for Consent Fee
3027282 SWC-CON-ONL INVOICED 2019-05-02 4104.9501953125 Sidewalk Cafe Consent Fee
2949237 SEC-DEP-UN INVOICED 2018-12-20 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
2949236 SWC-CON INVOICED 2018-12-20 445 Petition For Revocable Consent Fee
2949235 LICENSE INVOICED 2018-12-20 510 Sidewalk Cafe License Fee
2949238 PLANREVIEW INVOICED 2018-12-20 310 Sidewalk Cafe Plan Review Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3802287700 2020-05-01 0202 PPP 134 W BROADWAY, NEW YORK, NY, 10013
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180777
Loan Approval Amount (current) 180777
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, 10013-0001
Project Congressional District NY-10
Number of Employees 19
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 183015.79
Forgiveness Paid Date 2021-08-05
3781998403 2021-02-05 0202 PPS 134 W Broadway, New York, NY, 10013-3328
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 217997
Loan Approval Amount (current) 217997
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 Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-3328
Project Congressional District NY-10
Number of Employees 19
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 220875.17
Forgiveness Paid Date 2022-06-09

Date of last update: 23 Mar 2025

Sources: New York Secretary of State