Search icon

350 W 46 CAFE LLC

Company Details

Name: 350 W 46 CAFE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Oct 2018 (7 years ago)
Entity Number: 5419717
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 350 WEST 46TH STREET, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 350 WEST 46TH STREET, NEW YORK, NY, United States, 10036

Licenses

Number Type Date Last renew date End date Address Description
0340-23-132241 Alcohol sale 2024-03-20 2024-03-20 2025-06-30 350 W 46TH ST, NEW YORK, New York, 10036 Restaurant
0370-23-132241 Alcohol sale 2024-03-20 2024-03-20 2025-06-30 350 W 46TH ST, NEW YORK, New York, 10036 Food & Beverage Business

Filings

Filing Number Date Filed Type Effective Date
181206000667 2018-12-06 CERTIFICATE OF CHANGE 2018-12-06
181129000615 2018-11-29 CERTIFICATE OF PUBLICATION 2018-11-29
181003000366 2018-10-03 ARTICLES OF ORGANIZATION 2018-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5230028408 2021-02-08 0202 PPS 22 W 46th St Fl 5, New York, NY, 10036-4500
Loan Status Date 2022-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57211
Loan Approval Amount (current) 57211
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, 10036-4500
Project Congressional District NY-12
Number of Employees 7
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57935.15
Forgiveness Paid Date 2022-05-26
8749377009 2020-04-08 0202 PPP 22 WEST 46TH STREET, FL 5, NEW YORK, NY, 10036-4500
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61842.12
Loan Approval Amount (current) 61842.12
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 New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10036-4500
Project Congressional District NY-12
Number of Employees 11
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 79203
Originating Lender Name OceanFirst Bank, National Association
Originating Lender Address TOMS RIVER, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62636.75
Forgiveness Paid Date 2021-08-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2203154 Trademark 2022-04-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-04-18
Termination Date 2022-08-18
Section 1114
Status Terminated

Parties

Name CULINARY CREATIVE LLC
Role Plaintiff
Name 350 W 46 CAFE LLC
Role Defendant
2100753 Other Contract Actions 2021-01-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-01-27
Termination Date 2022-03-28
Section 1114
Status Terminated

Parties

Name CULINARY CREATIVE LLC
Role Plaintiff
Name 350 W 46 CAFE LLC
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State