Search icon

CAFE DISICILIA INC.

Company Details

Name: CAFE DISICILIA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1986 (39 years ago)
Entity Number: 1128007
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 280 WATCHOGUE ROAD, STATEN ISLAND, NY, United States, 10314
Principal Address: 280 WATCHOGUE RD, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES J. MC BRATNEY Chief Executive Officer 280 WATCHOGUE RD, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 280 WATCHOGUE ROAD, STATEN ISLAND, NY, United States, 10314

Licenses

Number Type Date Last renew date End date Address Description
0340-21-117475 Alcohol sale 2024-01-05 2024-01-05 2025-12-31 280 WATCHOGUE RD, STATEN ISLAND, New York, 10314 Restaurant

History

Start date End date Type Value
1998-11-06 2004-12-21 Address 610 OAKLAND AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
1996-11-13 1998-11-06 Address 162 SENECA AVENUE, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
1992-12-01 1996-11-13 Address 162 SENECA AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
1992-12-01 2004-12-21 Address 280 WATCHOGUE ROAD, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
1986-11-19 2023-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
141124006193 2014-11-24 BIENNIAL STATEMENT 2014-11-01
101109002508 2010-11-09 BIENNIAL STATEMENT 2010-11-01
061107002544 2006-11-07 BIENNIAL STATEMENT 2006-11-01
041221002776 2004-12-21 BIENNIAL STATEMENT 2004-11-01
021021002538 2002-10-21 BIENNIAL STATEMENT 2002-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
46000.00
Total Face Value Of Loan:
46000.00

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46000
Current Approval Amount:
46000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46255.84

Date of last update: 16 Mar 2025

Sources: New York Secretary of State