Search icon

SAV CAFE, INC.

Company Details

Name: SAV CAFE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1989 (36 years ago)
Entity Number: 1344781
ZIP code: 10005
County: New York
Place of Formation: New York
Address: PEDESTRIAN PLAZA, 60 WALL ST, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MUSTAFA SAV Chief Executive Officer 60 WALL ST, PEDESTRIAN PLAZA, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
MUSTAFA SAV DOS Process Agent PEDESTRIAN PLAZA, 60 WALL ST, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1993-04-05 2011-12-12 Address 1053 LEXINGTON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1993-04-05 2011-12-12 Address 375 SOUTH END, #8L, NEW YORK, NY, 10280, USA (Type of address: Principal Executive Office)
1993-04-05 2011-12-12 Address 66 MADISON AVENUE, #11D, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1989-04-17 1993-04-05 Address 299 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111212002960 2011-12-12 BIENNIAL STATEMENT 2011-04-01
000053004013 1993-10-08 BIENNIAL STATEMENT 1993-04-01
930405002325 1993-04-05 BIENNIAL STATEMENT 1992-04-01
B767219-4 1989-04-17 CERTIFICATE OF INCORPORATION 1989-04-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-24 No data 60 WALL ST, Manhattan, NEW YORK, NY, 10005 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-26 No data 60 WALL ST, Manhattan, NEW YORK, NY, 10005 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-19 No data 60 WALL ST, Manhattan, NEW YORK, NY, 10005 Pass 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
2750569 WM VIO INVOICED 2018-02-27 25 WM - W&M Violation
2740061 CL VIO CREDITED 2018-02-06 175 CL - Consumer Law Violation
2738873 WM VIO CREDITED 2018-02-02 25 WM - W&M Violation
2738892 CL VIO CREDITED 2018-02-02 175 CL - Consumer Law Violation
2738874 SCALE-01 INVOICED 2018-02-02 20 SCALE TO 33 LBS
2738875 SCALE-01 INVOICED 2018-02-02 20 SCALE TO 33 LBS
2738872 CL VIO CREDITED 2018-02-02 350 CL - Consumer Law Violation
2541466 SCALE-01 INVOICED 2017-01-27 40 SCALE TO 33 LBS
2540006 WM VIO INVOICED 2017-01-26 50 WM - W&M Violation
192099 PL VIO INVOICED 2012-06-28 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-01-26 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2018-01-26 Pleaded BUSINESS IMPOSES LIMITATIONS ON THE USE OF CREDIT CARDS BUT DOES NOT DISCLOSE THOSE LIMITATIONS. 1 1 No data No data
2018-01-26 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 1 No data No data
2017-01-19 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data

Date of last update: 23 Jan 2025

Sources: New York Secretary of State