Search icon

SEVEN A CAFE INC.

Company Details

Name: SEVEN A CAFE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 1984 (41 years ago)
Entity Number: 895178
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 109 AVENUE A, NEW YORK, NY, United States, 10009

Contact Details

Phone +1 212-673-6583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL SALMON Chief Executive Officer 109 AVENUE A, NEW YORK, NY, United States, 10009

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 109 AVENUE A, NEW YORK, NY, United States, 10009

Licenses

Number Status Type Date Last renew date End date Address Description
0340-21-117831 No data Alcohol sale 2023-10-18 2023-10-18 2025-10-31 130 E 7TH STREET, NEW YORK, New York, 10009 Restaurant
2010250-DCA Inactive Business 2014-07-02 No data 2020-04-09 No data No data
0811344-DCA Inactive Business 2005-02-28 No data 2015-12-15 No data No data

History

Start date End date Type Value
2024-07-16 2024-07-16 Address 109 AVENUE A, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2022-07-13 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-07-16 2024-07-16 Address 109 AVENUE A, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
1994-03-29 2024-07-16 Address 109 AVENUE A, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
1993-04-06 2014-07-16 Address 109 AVENUE A, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
1984-02-15 2022-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-02-15 1994-03-29 Address 109 AVE. A, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240716001663 2024-07-16 BIENNIAL STATEMENT 2024-07-16
140716002057 2014-07-16 BIENNIAL STATEMENT 2014-02-01
100317002991 2010-03-17 BIENNIAL STATEMENT 2010-02-01
060919002830 2006-09-19 BIENNIAL STATEMENT 2006-02-01
040202002747 2004-02-02 BIENNIAL STATEMENT 2004-02-01
020322002441 2002-03-22 BIENNIAL STATEMENT 2002-02-01
000313002781 2000-03-13 BIENNIAL STATEMENT 2000-02-01
980225002134 1998-02-25 BIENNIAL STATEMENT 1998-02-01
940329002116 1994-03-29 BIENNIAL STATEMENT 1994-02-01
930406002026 1993-04-06 BIENNIAL STATEMENT 1993-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-06-08 No data 109 AVENUE A, Manhattan, NEW YORK, NY, 10009 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-27 No data 109 AVENUE A, Manhattan, NEW YORK, NY, 10009 No 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
3174471 SWC-CIN-INT CREDITED 2020-04-10 611.1599731445312 Sidewalk Cafe Interest for Consent Fee
3165285 SWC-CON-ONL CREDITED 2020-03-03 9369.7197265625 Sidewalk Cafe Consent Fee
3142433 RENEWAL INVOICED 2020-01-09 510 Two-Year License Fee
3142434 SWC-CON INVOICED 2020-01-09 445 Petition For Revocable Consent Fee
3015847 SWC-CIN-INT INVOICED 2019-04-10 597.4199829101562 Sidewalk Cafe Interest for Consent Fee
2998677 SWC-CON-ONL INVOICED 2019-03-06 9159.0595703125 Sidewalk Cafe Consent Fee
2931918 SWC-CON-ONL INVOICED 2018-11-20 0.009999999776483 Sidewalk Cafe Consent Fee
2773569 SWC-CIN-INT INVOICED 2018-04-10 586.2899780273438 Sidewalk Cafe Interest for Consent Fee
2753270 SWC-CON-ONL INVOICED 2018-03-01 8988.2802734375 Sidewalk Cafe Consent Fee
2709346 SWC-CON CREDITED 2017-12-12 445 Petition For Revocable Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6315987106 2020-04-14 0202 PPP 109 Avenue A, NEW YORK, NY, 10009-0001
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 412002
Loan Approval Amount (current) 412002
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10009-0001
Project Congressional District NY-12
Number of Employees 48
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 417861.58
Forgiveness Paid Date 2021-09-16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State