Search icon

CAFFE ISLE OF CAPRI, INC.

Company Details

Name: CAFFE ISLE OF CAPRI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1955 (70 years ago)
Entity Number: 103339
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 170 E 61ST ST., NEW YORK, NY, United States, 10065

Contact Details

Phone +1 212-758-1828

Shares Details

Shares issued 20

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 170 E 61ST ST., NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
GLORIA SCHIAVETTA Chief Executive Officer JANE D'AGOSTINO, 170 E 61ST ST., NEW YORK, NY, United States, 10065

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-131588 No data Alcohol sale 2023-02-15 2023-02-15 2025-02-28 1028 3RD AVENUE, NEW YORK, New York, 10065 Restaurant
0578810-DCA Inactive Business 2005-02-23 No data 2014-05-15 No data No data

History

Start date End date Type Value
1995-02-09 2011-05-27 Address JANE D'AGOSTINO, 170 E 61ST ST., NEW YORK, NY, 10021, 8502, USA (Type of address: Chief Executive Officer)
1995-02-09 2011-05-27 Address 170 E 61ST ST., NEW YORK, NY, 10021, 8502, USA (Type of address: Principal Executive Office)
1995-02-09 2011-05-27 Address 170 E 61ST ST., NEW YORK, NY, 10021, 8502, USA (Type of address: Service of Process)
1955-05-06 1995-02-09 Address 10 E. 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110527002772 2011-05-27 BIENNIAL STATEMENT 2011-05-01
070515002755 2007-05-15 BIENNIAL STATEMENT 2007-05-01
030430002538 2003-04-30 BIENNIAL STATEMENT 2003-05-01
011009002203 2001-10-09 BIENNIAL STATEMENT 2001-05-01
990527002703 1999-05-27 BIENNIAL STATEMENT 1999-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3060800 PL VIO INVOICED 2019-07-12 1500 PL - Padlock Violation
2712752 PL VIO INVOICED 2017-12-19 500 PL - Padlock Violation
1694248 SWC-CIN-INT INVOICED 2014-05-30 1155.3599853515625 Sidewalk Cafe Interest for Consent Fee
1601852 SWC-CON-ONL INVOICED 2014-02-25 17712.640625 Sidewalk Cafe Consent Fee
1197675 SWC-CON INVOICED 2013-03-08 18589.16015625 Sidewalk Consent Fee
523141 PLAN-FEE-EN INVOICED 2012-05-18 1045 Sidewalk Cafe Department of City Planning Fee
405352 RENEWAL INVOICED 2012-05-17 510 Two-Year License Fee
523142 CNV_PC INVOICED 2012-05-15 445 Petition for revocable Consent - SWC Review Fee
1259192 SWC-CON INVOICED 2012-03-01 18278.44921875 Sidewalk Consent Fee
1259193 SWC-CON INVOICED 2011-02-14 17746.0390625 Sidewalk Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-10 Hearing Decision RESPONDENT HAS TABLES AND CHAIRS ON THE PUBLIC SIDEWALK IN FRONT OF RESTAURANT (ENCLOSED), BUT DOES NOT HAVE A DCA SIDEALK LICENSE. 1 No data 1 No data
2017-12-01 Pleaded RESPONDENT HAS TABLES AND CHAIRS ON THE PUBLIC SIDEWALK IN FRONT OF RESTAURANT (ENCLOSED), BUT DOES NOT HAVE A DCA SIDEALK LICENSE. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
334733.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
236600.00
Total Face Value Of Loan:
236600.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
169000.00
Total Face Value Of Loan:
169000.00

Paycheck Protection Program

Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
236600
Current Approval Amount:
236600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
239406.34
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
169000
Current Approval Amount:
169000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
171962.76

Court Cases

Court Case Summary

Filing Date:
2017-06-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE NATIONAL RETIR
Party Role:
Plaintiff
Party Name:
CAFFE ISLE OF CAPRI, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-09-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE NATIONAL RETIR
Party Role:
Plaintiff
Party Name:
CAFFE ISLE OF CAPRI, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State