Search icon

CAFE FOCACCIA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAFE FOCACCIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1996 (29 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

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

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
391751.00
Total Face Value Of Loan:
391751.00
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:
253300.00
Total Face Value Of Loan:
359200.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
253300
Current Approval Amount:
359200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
363979.36
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
391751
Current Approval Amount:
391751
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
396822

Court Cases

Court Case Summary

Filing Date:
2018-08-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
NORRIS
Party Role:
Plaintiff
Party Name:
CAFE FOCACCIA, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-06-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
O'ROURKE
Party Role:
Plaintiff
Party Name:
CAFE FOCACCIA, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State