Search icon

CAFE ROSSINI, INC.

Company Details

Name: CAFE ROSSINI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2000 (25 years ago)
Entity Number: 2482149
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 106 MAIN STREET, MINEOLA, NY, United States, 11501
Principal Address: 1 CANTERBURY COURT, CARLE PLACE, NY, United States, 11514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROSARIO RAIA Chief Executive Officer 106 MAIN ST, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 106 MAIN STREET, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2000-03-07 2002-08-23 Address 106 MAIN STREET, MINEOLA, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140514002021 2014-05-14 BIENNIAL STATEMENT 2014-03-01
120423002183 2012-04-23 BIENNIAL STATEMENT 2012-03-01
100325002662 2010-03-25 BIENNIAL STATEMENT 2010-03-01
080229002706 2008-02-29 BIENNIAL STATEMENT 2008-03-01
060320002606 2006-03-20 BIENNIAL STATEMENT 2006-03-01
040310002604 2004-03-10 BIENNIAL STATEMENT 2004-03-01
020823002234 2002-08-23 BIENNIAL STATEMENT 2002-03-01
000307000379 2000-03-07 CERTIFICATE OF INCORPORATION 2000-03-07

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4064555000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient CAFE ROSSINI
Recipient Name Raw CAFE ROSSINI
Recipient DUNS 835283078
Recipient Address 106 MAIN STREET., MINEOLA, NASSAU, NEW YORK, 11501-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1404119 Fair Labor Standards Act 2014-07-02 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2014-07-02
Termination Date 2014-07-29
Section 0201
Sub Section FL
Status Terminated

Parties

Name PEREZ
Role Plaintiff
Name CAFE ROSSINI, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State