Search icon

DRIP CAFE LLC

Company Details

Name: DRIP CAFE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Oct 2018 (6 years ago)
Entity Number: 5434419
ZIP code: 11203
County: New York
Place of Formation: New York
Address: 894 NEW YORK AVE, APT3B, BROOKLYN, NY, United States, 11203

DOS Process Agent

Name Role Address
DRIP CAFE LLC DOS Process Agent 894 NEW YORK AVE, APT3B, BROOKLYN, NY, United States, 11203

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2018-10-30 2020-10-30 Address 111 WADSWORTH AVE., APT. 18A, NEW YORK, NY, 10033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231128008326 2023-09-29 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-09-29
201030060356 2020-10-30 BIENNIAL STATEMENT 2020-10-01
181030010041 2018-10-30 ARTICLES OF ORGANIZATION 2018-10-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9226658404 2021-02-16 0202 PPP 830 Rogers Ave, Brooklyn, NY, 11226-4102
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11226-4102
Project Congressional District NY-09
Number of Employees 1
NAICS code 722513
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20920.76
Forgiveness Paid Date 2021-10-26

Date of last update: 23 Mar 2025

Sources: New York Secretary of State