Search icon

CAFE EUROPA OF 57TH STREET INC.

Company Details

Name: CAFE EUROPA OF 57TH STREET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1993 (32 years ago)
Entity Number: 1728809
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 205 W 57TH ST, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EVANTHIA XENOPOULOS Chief Executive Officer 205 W 57TH ST, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 205 W 57TH ST, NEW YORK, NY, United States, 10019

Licenses

Number Type Date Last renew date End date Address Description
0340-22-110668 Alcohol sale 2024-06-18 2024-06-18 2024-10-31 205 W 57TH STREET, NEW YORK, New York, 10019 Restaurant

History

Start date End date Type Value
2024-03-21 2024-03-21 Address 205 W 57TH ST, NEW YORK, NY, 10019, 2138, USA (Type of address: Chief Executive Officer)
2024-03-21 2024-03-21 Address 205 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-03-21 2024-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-27 2024-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-14 2023-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-06-07 2024-03-21 Address 205 W 57TH ST, NEW YORK, NY, 10019, 2138, USA (Type of address: Chief Executive Officer)
2011-06-07 2024-03-21 Address 205 W 57TH ST, NEW YORK, NY, 10019, 2138, USA (Type of address: Service of Process)
1997-06-03 2011-06-07 Address 205 W 57TH STREET, NEW YORK, NY, 10019, 2138, USA (Type of address: Chief Executive Officer)
1995-09-26 1997-06-03 Address 205 W 57TH ST, NEW YORK, NY, 10019, 2138, USA (Type of address: Chief Executive Officer)
1995-09-26 2011-06-07 Address 205 W 57TH ST, NEW YORK, NY, 10019, 2138, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240321001324 2024-03-21 BIENNIAL STATEMENT 2024-03-21
151231006093 2015-12-31 BIENNIAL STATEMENT 2015-05-01
130603002108 2013-06-03 BIENNIAL STATEMENT 2013-05-01
110607002428 2011-06-07 BIENNIAL STATEMENT 2011-05-01
090605002638 2009-06-05 BIENNIAL STATEMENT 2009-05-01
070515002659 2007-05-15 BIENNIAL STATEMENT 2007-05-01
050805002513 2005-08-05 BIENNIAL STATEMENT 2005-05-01
030520002511 2003-05-20 BIENNIAL STATEMENT 2003-05-01
010504002128 2001-05-04 BIENNIAL STATEMENT 2001-05-01
990614002489 1999-06-14 BIENNIAL STATEMENT 1999-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2927847102 2020-04-11 0202 PPP 205 W 57th St, NEW YORK, NY, 10019-2020
Loan Status Date 2021-10-23
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 750000
Loan Approval Amount (current) 356200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
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, 10019-2020
Project Congressional District NY-12
Number of Employees 35
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 15 Mar 2025

Sources: New York Secretary of State