Search icon

CAFE FOCACCIA, INC.

Company Details

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

DOS Process Agent

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

Chief Executive Officer

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

Licenses

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

History

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)

Filings

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

Inspections

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

Fine And Fees

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