Search icon

CAFE PICCOLO, INC.

Company Details

Name: CAFE PICCOLO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1996 (29 years ago)
Entity Number: 1996713
ZIP code: 10541
County: Westchester
Place of Formation: New York
Address: 937 S LAKE RD, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 937 S LAKE RD, MAHOPAC, NY, United States, 10541

Chief Executive Officer

Name Role Address
FEDERICO IONTA, PRES. Chief Executive Officer 109 OVERLOOK DR, MAHOPAC, NY, United States, 10541

History

Start date End date Type Value
1998-03-10 2008-02-06 Address 2 MAHOPAC PLAZA, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
1998-03-10 2008-02-06 Address 2 MAHOPAC PLAZA, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office)
1998-03-10 2008-02-06 Address 2 MAHOPAC PLAZA, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
1997-05-01 1998-03-10 Address 2 MAHOPAC PLAZA, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
1996-02-02 2021-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-02-02 1997-05-01 Address HUNTING RIDGE MALL, BEDFORD VILLAGE, NY, 10506, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140417002209 2014-04-17 BIENNIAL STATEMENT 2014-02-01
120405002805 2012-04-05 BIENNIAL STATEMENT 2012-02-01
100224002826 2010-02-24 BIENNIAL STATEMENT 2010-02-01
080206002944 2008-02-06 BIENNIAL STATEMENT 2008-02-01
060310002295 2006-03-10 BIENNIAL STATEMENT 2006-02-01
040129002364 2004-01-29 BIENNIAL STATEMENT 2004-02-01
020208002744 2002-02-08 BIENNIAL STATEMENT 2002-02-01
980310002389 1998-03-10 BIENNIAL STATEMENT 1998-02-01
970501000093 1997-05-01 CERTIFICATE OF AMENDMENT 1997-05-01
960202000674 1996-02-02 CERTIFICATE OF INCORPORATION 1996-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7637767107 2020-04-14 0202 PPP 937 South Lake Blvd, MAHOPAC, NY, 10541
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13600
Loan Approval Amount (current) 13600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAHOPAC, PUTNAM, NY, 10541-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13694.27
Forgiveness Paid Date 2021-01-07

Date of last update: 14 Mar 2025

Sources: New York Secretary of State