Search icon

THE INTERSECTION CAFE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE INTERSECTION CAFE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 2018 (7 years ago)
Entity Number: 5403233
ZIP code: 14201
County: Erie
Place of Formation: New York
Address: 115 ELMWOOD AVEUE, BUFFALO, NY, United States, 14201
Principal Address: 115 Elmwood Ave., Buffalo, NY, United States, 14201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HEIDI I. JONES, ESQ. DOS Process Agent 115 ELMWOOD AVEUE, BUFFALO, NY, United States, 14201

Chief Executive Officer

Name Role Address
HEIDI I. JONES Chief Executive Officer 115 ELMWOOD AVE., BUFFALO, NY, United States, 14201

History

Start date End date Type Value
2024-11-23 2024-11-23 Address 115 ELMWOOD AVE., BUFFALO, NY, 14201, USA (Type of address: Chief Executive Officer)
2020-01-13 2024-11-23 Address 115 ELMWOOD AVEUE, BUFFALO, NY, 14201, USA (Type of address: Service of Process)
2018-08-31 2020-01-13 Address 141 ELMWOOD AVE, BUFFALO, NY, 14201, USA (Type of address: Service of Process)
2018-08-31 2024-11-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241123000576 2024-11-23 BIENNIAL STATEMENT 2024-11-23
211008001270 2021-10-08 BIENNIAL STATEMENT 2021-10-08
200113000900 2020-01-13 CERTIFICATE OF CHANGE 2020-01-13
180831010417 2018-08-31 CERTIFICATE OF INCORPORATION 2018-08-31

USAspending Awards / Financial Assistance

Date:
2021-09-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
87600.00
Total Face Value Of Loan:
87600.00
Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
31248.79
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21990.04
Total Face Value Of Loan:
21990.04
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15707.17
Total Face Value Of Loan:
15707.17

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$15,707.17
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,707.17
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$15,824.1
Servicing Lender:
Broadview Federal Credit Union
Use of Proceeds:
Payroll: $15,707.17
Jobs Reported:
3
Initial Approval Amount:
$21,990.04
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,990.04
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$22,145.19
Servicing Lender:
Broadview Federal Credit Union
Use of Proceeds:
Payroll: $21,985.04
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State