Name: | CAFE FOCACCIA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Sep 1996 (28 years ago) |
Entity Number: | 2070097 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 135 EAST 57TH STREET, SUITE 600, NEW YORK, NY, United States, 10022 |
Principal Address: | 136 EAST 57TH STREET, SUITE 600, NEW YORK, NY, United States, 10022 |
Contact Details
Phone +1 212-683-0371
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O G AND D RESTAURANT ASSOCIATES, LLC ATT: GREG GIANNONE | DOS Process Agent | 135 EAST 57TH STREET, SUITE 600, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
GHERARDO GUARDUCCI | Chief Executive Officer | C/O G AND D RESTAURANT ASSOC, 136 EAST 57TH ST., SUITE 600, NEW YORK, NY, United States, 10022 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0340-22-105913 | No data | Alcohol sale | 2024-02-08 | 2024-02-08 | 2026-01-31 | 400 E 64TH ST, NEW YORK, New York, 10021 | Restaurant |
0976266-DCA | Inactive | Business | 2005-02-11 | No data | 2021-09-15 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-17 | 2014-09-03 | Address | C/O PETER F DEGAETANO, 488 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2001-05-17 | 2014-09-03 | Address | 488 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1996-09-27 | 2023-06-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1996-09-27 | 2014-09-03 | Address | 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180911006116 | 2018-09-11 | BIENNIAL STATEMENT | 2018-09-01 |
161104006728 | 2016-11-04 | BIENNIAL STATEMENT | 2016-09-01 |
140903006409 | 2014-09-03 | BIENNIAL STATEMENT | 2014-09-01 |
120907006777 | 2012-09-07 | BIENNIAL STATEMENT | 2012-09-01 |
100913002050 | 2010-09-13 | BIENNIAL STATEMENT | 2010-09-01 |
080821002442 | 2008-08-21 | BIENNIAL STATEMENT | 2008-09-01 |
061002003196 | 2006-10-02 | BIENNIAL STATEMENT | 2006-09-01 |
041027002299 | 2004-10-27 | BIENNIAL STATEMENT | 2004-09-01 |
020926002158 | 2002-09-26 | BIENNIAL STATEMENT | 2002-09-01 |
010517003094 | 2001-05-17 | BIENNIAL STATEMENT | 2000-09-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2017-10-04 | No data | 1166 1ST AVE, Manhattan, NEW YORK, NY, 10065 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-05-20 | No data | 1166 1ST AVE, Manhattan, NEW YORK, NY, 10065 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3174500 | SWC-CIN-INT | CREDITED | 2020-04-10 | 778.3499755859375 | Sidewalk Cafe Interest for Consent Fee |
3164658 | SWC-CON-ONL | CREDITED | 2020-03-03 | 11932.73046875 | Sidewalk Cafe Consent Fee |
3084532 | SWC-CON | INVOICED | 2019-09-12 | 445 | Petition For Revocable Consent Fee |
3084531 | RENEWAL | INVOICED | 2019-09-12 | 510 | Two-Year License Fee |
3015757 | SWC-CIN-INT | INVOICED | 2019-04-10 | 760.8599853515625 | Sidewalk Cafe Interest for Consent Fee |
2997984 | SWC-CON-ONL | INVOICED | 2019-03-06 | 11664.4501953125 | Sidewalk Cafe Consent Fee |
2773549 | SWC-CIN-INT | INVOICED | 2018-04-10 | 746.6699829101562 | Sidewalk Cafe Interest for Consent Fee |
2752338 | SWC-CON-ONL | INVOICED | 2018-03-01 | 11446.9599609375 | Sidewalk Cafe Consent Fee |
2656057 | RENEWAL | INVOICED | 2017-08-15 | 510 | Two-Year License Fee |
2656058 | SWC-CON | CREDITED | 2017-08-15 | 445 | Petition For Revocable Consent Fee |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State