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

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

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
498680.00
Total Face Value Of Loan:
0.00
Date:
2020-05-05
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:
-393800.00
Total Face Value Of Loan:
356200.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
750000
Current Approval Amount:
356200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran

Date of last update: 15 Mar 2025

Sources: New York Secretary of State