Search icon

STREATOR, INC.

Company Details

Name: STREATOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1983 (42 years ago)
Entity Number: 829584
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 200 WEST 70TH ST, NEW YORK, NY, United States, 10023
Address: 1675 BROADWAY, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-873-7411

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LJ8YKAU9C197 2022-06-20 200 W 70TH ST FRNT 1, NEW YORK, NY, 10023, 4323, USA CAFE LUXEMBOURG, 200 WEST 70TH STREET, NEW YORK, NY, 10023, 4323, USA

Business Information

Doing Business As CAFE LUXEMBOURG
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-03-29
Initial Registration Date 2021-03-22
Entity Start Date 1983-03-21
Fiscal Year End Close Date Feb 28

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RAYHAN MAHMOOD
Role COMPTROLLER
Address 145 WEST BROADWAY, NEW YORK, NY, 10013, 3373, USA
Government Business
Title PRIMARY POC
Name RAYHAN MAHMOOD
Role COMPTROLLER
Address 145 WEST BROADWAY, NEW YORK, NY, 10013, 3373, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
LYNN WAGENKNECHT Chief Executive Officer CAFE LUXEMBOURG, 200 WEST 70TH ST, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
LEVINSON & KAPLAN DOS Process Agent 1675 BROADWAY, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-131495 No data Alcohol sale 2023-09-20 2023-09-20 2025-09-30 200 W 70TH ST, NEW YORK, New York, 10023 Restaurant
1047754-DCA Inactive Business 2000-10-24 No data 2004-12-31 No data No data

History

Start date End date Type Value
2001-03-20 2013-04-02 Address CAFE LUXEMBOURG, 200 W 70TH ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2001-03-20 2013-04-02 Address 200 W 70TH ST, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
1999-06-08 2001-03-20 Address 240 CENTRE ST, NEW YORK, NY, 00000, USA (Type of address: Chief Executive Officer)
1994-05-12 2001-03-20 Address 200 WEST 70TH STREET, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
1994-05-12 1999-06-08 Address 61 WEST 9TH STREET, #9C, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1983-03-21 2023-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-03-21 1999-06-08 Address 217 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130402002224 2013-04-02 BIENNIAL STATEMENT 2013-03-01
110401002126 2011-04-01 BIENNIAL STATEMENT 2011-03-01
090306002574 2009-03-06 BIENNIAL STATEMENT 2009-03-01
070404002930 2007-04-04 BIENNIAL STATEMENT 2007-03-01
050525002660 2005-05-25 BIENNIAL STATEMENT 2005-03-01
030314002469 2003-03-14 BIENNIAL STATEMENT 2003-03-01
010320002085 2001-03-20 BIENNIAL STATEMENT 2001-03-01
990608002736 1999-06-08 BIENNIAL STATEMENT 1999-03-01
940512002011 1994-05-12 BIENNIAL STATEMENT 1994-03-01
A961997-6 1983-03-21 CERTIFICATE OF INCORPORATION 1983-03-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
474197 RENEWAL INVOICED 2002-12-09 110 CRD Renewal Fee
397065 LICENSE INVOICED 2000-10-24 110 Cigarette Retail Dealer License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2313437201 2020-04-16 0202 PPP 200 WEST 70TH ST, NEW YORK, NY, 10023-4323
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 886450.76
Loan Approval Amount (current) 886450.76
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, 10023-4323
Project Congressional District NY-12
Number of Employees 65
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 Female Owned
Veteran Unanswered
Forgiveness Amount 896803.03
Forgiveness Paid Date 2021-06-24
8937908409 2021-02-14 0202 PPS 200 W 70th St Ground Floor, New York, NY, 10023-4323
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1224972
Loan Approval Amount (current) 1224972
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, 10023-4323
Project Congressional District NY-12
Number of Employees 65
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 Female Owned
Veteran Unanswered
Forgiveness Amount 1235176.02
Forgiveness Paid Date 2021-12-21

Date of last update: 17 Mar 2025

Sources: New York Secretary of State