Search icon

CAFE DOLCE VITA CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CAFE DOLCE VITA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1993 (31 years ago)
Entity Number: 1780298
ZIP code: 11729
County: Nassau
Place of Formation: New York
Address: 1966 DEER PARK AVE, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GIUSEPPE BRUZZESI DOS Process Agent 1966 DEER PARK AVE, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
GIUSSEPPE BRUZZESI Chief Executive Officer 1966 DEERPARK AVENUE, DEER PARK, NY, United States, 11729

Licenses

Number Type Date Last renew date End date Address Description
0240-23-141315 Alcohol sale 2023-04-21 2023-04-21 2025-05-31 1966 1972 DEER PARK AVE, DEER PARK, New York, 11729 Restaurant

History

Start date End date Type Value
2010-01-05 2012-01-17 Address 1966 DEERPARK AVENUE, DEER PARK, NY, 11729, 3327, USA (Type of address: Chief Executive Officer)
2010-01-05 2012-01-17 Address 1966 DEER PARK AVE, DEER PARK, NY, 11729, 3327, USA (Type of address: Principal Executive Office)
2010-01-05 2012-01-17 Address 1966 DEER PARK AVE, DEER PARK, NY, 11729, 3327, USA (Type of address: Service of Process)
2006-03-08 2010-01-05 Address 1942 DEER PARK AVE, DEER PARK, NY, 11729, 3303, USA (Type of address: Principal Executive Office)
2006-03-08 2010-01-05 Address 1942 DEER PARK AVE, DEER PARK, NY, 11729, 3303, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140527002151 2014-05-27 BIENNIAL STATEMENT 2013-12-01
120117003123 2012-01-17 BIENNIAL STATEMENT 2011-12-01
100105002583 2010-01-05 BIENNIAL STATEMENT 2009-12-01
060308002904 2006-03-08 BIENNIAL STATEMENT 2005-12-01
040108002111 2004-01-08 BIENNIAL STATEMENT 2003-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
116963.00
Total Face Value Of Loan:
116963.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
77491.19
Total Face Value Of Loan:
77490.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77491.19
Current Approval Amount:
77490
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
78458.62
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
116963
Current Approval Amount:
116963
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
117944.19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State