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

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

Form 5500 Series

Employer Identification Number (EIN):
260002587
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
12079.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
193800.00
Total Face Value Of Loan:
193800.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
193800
Current Approval Amount:
193800
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
195212.35

Date of last update: 30 Mar 2025

Sources: New York Secretary of State