Search icon

CAFE MAYA, INC.

Company Details

Name: CAFE MAYA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2002 (23 years ago)
Entity Number: 2716080
ZIP code: 12590
County: Putnam
Place of Formation: New York
Address: 2776 WEST MAIN STREET, WAPPINGERS FALLS, NY, United States, 12590
Principal Address: 123 SOUTH HIGHLAND AVE, OSSINING, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAFE MAYA INC 401(K) PROFIT SHARING PLAN & TRUST 2023 260002587 2024-06-12 CAFE MAYA INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 8458964042
Plan sponsor’s address 2776 W MAIN STREET, WAPPINGERS FALLS, NY, 12590

Signature of

Role Plan administrator
Date 2024-06-12
Name of individual signing EDWARD ROJAS
CAFE MAYA INC 401(K) PROFIT SHARING PLAN & TRUST 2022 260002587 2023-05-03 CAFE MAYA INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 8458964042
Plan sponsor’s address 2776 W MAIN STREET, WAPPINGERS FALLS, NY, 12590

Signature of

Role Plan administrator
Date 2023-05-03
Name of individual signing EDWARD ROJAS
CAFE MAYA INC 401(K) PROFIT SHARING PLAN & TRUST 2021 260002587 2022-05-26 CAFE MAYA INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 8458964042
Plan sponsor’s address 2776 W MAIN STREET, WAPPINGERS FALLS, NY, 12590

Signature of

Role Plan administrator
Date 2022-05-26
Name of individual signing EDWARD ROJAS

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2776 WEST MAIN STREET, WAPPINGERS FALLS, NY, United States, 12590

Chief Executive Officer

Name Role Address
LUIS PINTO Chief Executive Officer 123 SOUTH HIGHLAND AVE, OSSINING, NY, United States, 10562

Licenses

Number Type Date Last renew date End date Address Description
0340-22-203459 Alcohol sale 2022-11-18 2022-11-18 2024-12-31 2776 WEST MAIN STREET, WAPPINGERS FALLS, New York, 12590 Restaurant

History

Start date End date Type Value
2002-02-14 2008-07-09 Address PERKS PLAZA, 3182 ROUTE 9, COLD SPRING, NY, 10516, USA (Type of address: Service of Process)
2002-01-08 2002-02-14 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2002-01-08 2002-02-14 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080709000835 2008-07-09 CERTIFICATE OF CHANGE 2008-07-09
060228002379 2006-02-28 BIENNIAL STATEMENT 2006-01-01
040225002129 2004-02-25 BIENNIAL STATEMENT 2004-01-01
020214000804 2002-02-14 CERTIFICATE OF AMENDMENT 2002-02-14
020108000209 2002-01-08 CERTIFICATE OF INCORPORATION 2002-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7998287209 2020-04-28 0202 PPP 2776 West Main Street, Wappingers Falls, NY, 12590
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 193800
Loan Approval Amount (current) 193800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Wappingers Falls, DUTCHESS, NY, 12590-0001
Project Congressional District NY-18
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 195212.35
Forgiveness Paid Date 2021-01-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State