Search icon

HAVEN CAFE INC.

Company Details

Name: HAVEN CAFE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Dec 2018 (6 years ago)
Date of dissolution: 13 Aug 2024
Entity Number: 5457033
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 81 ELIZABETH STREET SUITE 503, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 81 ELIZABETH STREET SUITE 503, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2024-04-09 2024-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-16 2024-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-12-11 2022-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-12-11 2024-08-13 Address 81 ELIZABETH STREET SUITE 503, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240813002765 2024-08-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-13
181211010334 2018-12-11 CERTIFICATE OF INCORPORATION 2018-12-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-15 No data 147 MOTT ST, Manhattan, NEW YORK, NY, 10013 Violation Issued 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
3064893 CL VIO CREDITED 2019-07-23 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-15 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7065378609 2021-03-23 0202 PPS 147 Mott St, New York, NY, 10013-4710
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18315
Loan Approval Amount (current) 18315
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4710
Project Congressional District NY-10
Number of Employees 19
NAICS code 722515
Borrower Race Asian
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 Female Owned
Veteran Unanswered
Forgiveness Amount 18408.73
Forgiveness Paid Date 2021-09-29
1088707709 2020-05-01 0202 PPP 81 Elizabeth Street #503, 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) 15327
Loan Approval Amount (current) 15327
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 Y
LMI Y
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 4
NAICS code 722511
Borrower Race Asian
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 15526.86
Forgiveness Paid Date 2021-08-24

Date of last update: 23 Mar 2025

Sources: New York Secretary of State