Search icon

CAFE LATINO, INC.

Company Details

Name: CAFE LATINO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2001 (24 years ago)
Entity Number: 2634368
ZIP code: 11220
County: New York
Place of Formation: Delaware
Address: 4920 FIFTH AVE, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4920 FIFTH AVE, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
MICHAEL GRECO Chief Executive Officer 4920 FIFTH AVE, BROOKLYN, NY, United States, 11220

Licenses

Number Type Date Last renew date End date Address Description
0240-22-100210 Alcohol sale 2024-07-05 2024-07-05 2026-06-30 4920 5TH AVE, BROOKLYN, New York, 11220 Restaurant

History

Start date End date Type Value
2001-05-02 2017-04-25 Address C/0 MICHAEL GRECO, 1 PENN PLAZA, SUITE 2131, NEW YORK, NY, 10119, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170425002001 2017-04-25 BIENNIAL STATEMENT 2015-05-01
010502000348 2001-05-02 APPLICATION OF AUTHORITY 2001-05-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-09-25 No data 108 5TH AVENUE, PELHAM Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2023-10-19 No data 108 5TH AVENUE, PELHAM Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14C - Pesticide application not supervised by a certified applicator
2022-04-28 No data 108 5TH AVENUE, PELHAM Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
345621 CNV_SI INVOICED 2013-01-18 20 SI - Certificate of Inspection fee (scales)
203940 OL VIO INVOICED 2013-01-18 250 OL - Other Violation
305242 CNV_SI INVOICED 2008-08-14 20 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5595278405 2021-02-09 0202 PPS 4920 5th Ave, Brooklyn, NY, 11220-2186
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76919
Loan Approval Amount (current) 76919
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-2186
Project Congressional District NY-10
Number of Employees 11
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77455.3
Forgiveness Paid Date 2021-10-25
7363627309 2020-04-30 0202 PPP 4920 5th Ave, Brooklyn, NY, 11220
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75500
Loan Approval Amount (current) 75500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76456.33
Forgiveness Paid Date 2021-08-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State