Search icon

CAFE O'LE, INC.

Company Details

Name: CAFE O'LE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 1986 (39 years ago)
Entity Number: 1056204
ZIP code: 12477
County: Dutchess
Place of Formation: New York
Address: 2904 RT 32, SAUGERTIES, NY, United States, 12477

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2904 RT 32, SAUGERTIES, NY, United States, 12477

Chief Executive Officer

Name Role Address
FRANK VILLA Chief Executive Officer 2904 RT 32, SAUGERTIES, NY, United States, 12477

Licenses

Number Type Date Last renew date End date Address Description
0340-23-230656 Alcohol sale 2023-04-24 2023-04-24 2025-05-31 2904 RTE 32 NORTH, SAUGERTIES, New York, 12477 Restaurant

History

Start date End date Type Value
1995-07-25 2000-03-10 Address 1011 ROUTE 32, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
1995-07-25 2000-03-10 Address 1011 ROUTE 32, SAUGERTIES, NY, 12477, USA (Type of address: Principal Executive Office)
1995-07-25 2000-03-10 Address 1011 ROUTE 32, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)
1986-02-06 1995-07-25 Address 34 U.S. ROUTE 9, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140703002291 2014-07-03 BIENNIAL STATEMENT 2014-02-01
120604002373 2012-06-04 BIENNIAL STATEMENT 2012-02-01
100322003107 2010-03-22 BIENNIAL STATEMENT 2010-02-01
080227003093 2008-02-27 BIENNIAL STATEMENT 2008-02-01
060310002902 2006-03-10 BIENNIAL STATEMENT 2006-02-01
040205002437 2004-02-05 BIENNIAL STATEMENT 2004-02-01
020212002579 2002-02-12 BIENNIAL STATEMENT 2002-02-01
000310002391 2000-03-10 BIENNIAL STATEMENT 2000-02-01
980226002003 1998-02-26 BIENNIAL STATEMENT 1998-02-01
950725002228 1995-07-25 BIENNIAL STATEMENT 1994-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1972597300 2020-04-29 0202 PPP 2904 ROUTE 32, SAUGERTIES, NY, 12477-5120
Loan Status Date 2020-12-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15400
Loan Approval Amount (current) 15400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SAUGERTIES, ULSTER, NY, 12477-5120
Project Congressional District NY-19
Number of Employees 5
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15491.87
Forgiveness Paid Date 2021-02-12

Date of last update: 27 Feb 2025

Sources: New York Secretary of State