Search icon

KAFFE, INC.

Company Details

Name: KAFFE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 2000 (25 years ago)
Entity Number: 2524709
ZIP code: 11201
County: New York
Place of Formation: New York
Principal Address: 161 REMSEN STREET, BROOKLYN, NY, United States, 11201
Address: 161 REMSEN ST, BROOKLYN, NY, United States, 11201

Contact Details

Phone +1 718-624-2844

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 161 REMSEN ST, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
FAREID R SHAHAT Chief Executive Officer 161 REMSEN STREET, BROOKLYN, NY, United States, 11201

Licenses

Number Status Type Date End date
1215683-DCA Inactive Business 2005-12-08 2013-12-31
1092311-DCA Inactive Business 2001-08-27 2005-12-31

History

Start date End date Type Value
2002-06-05 2005-05-24 Address 161 REMSEN ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2002-06-05 2005-05-24 Address 161 REMSEN ST, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2000-06-23 2002-06-05 Address 839 SECOND AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050524002218 2005-05-24 AMENDMENT TO BIENNIAL STATEMENT 2004-06-01
040701002496 2004-07-01 BIENNIAL STATEMENT 2004-06-01
020605002367 2002-06-05 BIENNIAL STATEMENT 2002-06-01
000623000571 2000-06-23 CERTIFICATE OF INCORPORATION 2000-06-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
805581 RENEWAL INVOICED 2011-11-23 110 CRD Renewal Fee
805584 CNV_TFEE INVOICED 2010-01-29 2.200000047683716 WT and WH - Transaction Fee
805582 RENEWAL INVOICED 2010-01-29 110 CRD Renewal Fee
116926 SS VIO INVOICED 2009-12-02 50 SS - State Surcharge (Tobacco)
116927 TP VIO INVOICED 2009-12-02 750 TP - Tobacco Fine Violation
116925 TS VIO INVOICED 2009-12-02 500 TS - State Fines (Tobacco)
805583 RENEWAL INVOICED 2007-12-06 110 CRD Renewal Fee
711368 LICENSE INVOICED 2005-12-13 140 Cigarette Retail Dealer License Fee
44689 CL VIO INVOICED 2005-06-16 240 CL - Consumer Law Violation
273832 CNV_SI INVOICED 2005-06-09 20 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2008-07-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State