Search icon

LA CASA DEL CAFFE, LTD.

Company Details

Name: LA CASA DEL CAFFE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2002 (23 years ago)
Entity Number: 2740118
ZIP code: 10583
County: Bronx
Place of Formation: New York
Address: 1075 Central Park Ave, Suite 206, Scarsdale, NY, United States, 10583
Principal Address: 1036 MORRIS PARK AVE, BRONX, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOMENICO AGOVINO Chief Executive Officer 1036 MORRIS PARK AVE, BRONX, NY, United States, 10461

DOS Process Agent

Name Role Address
SMSM ACCOUNTING DOS Process Agent 1075 Central Park Ave, Suite 206, Scarsdale, NY, United States, 10583

Licenses

Number Type Date Last renew date End date Address Description
0240-23-141648 Alcohol sale 2023-07-24 2023-07-24 2025-07-31 1036 MORRIS PARK AVE, BRONX, New York, 10461 Restaurant

History

Start date End date Type Value
2024-03-19 2024-03-19 Address 1036 MORRIS PARK AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2023-06-16 2024-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-16 2023-06-16 Address 1036 MORRIS PARK AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2023-06-16 2024-03-19 Address 1036 MORRIS PARK AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2023-06-16 2024-03-19 Address 1075 Central Park Ave, Suite 206, Scarsdale, NY, 10583, USA (Type of address: Service of Process)
2004-04-05 2023-06-16 Address 1036 MORRIS PARK AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2002-03-08 2023-06-16 Address 909 MIDLAND AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2002-03-08 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240319003213 2024-03-19 BIENNIAL STATEMENT 2024-03-19
230616001110 2023-06-16 BIENNIAL STATEMENT 2022-03-01
120419002339 2012-04-19 BIENNIAL STATEMENT 2012-03-01
100412003086 2010-04-12 BIENNIAL STATEMENT 2010-03-01
080303003327 2008-03-03 BIENNIAL STATEMENT 2008-03-01
060502002337 2006-05-02 BIENNIAL STATEMENT 2006-03-01
040405002113 2004-04-05 BIENNIAL STATEMENT 2004-03-01
020308000524 2002-03-08 CERTIFICATE OF INCORPORATION 2002-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6006598502 2021-03-02 0202 PPP 1036 Morris Park Ave, Bronx, NY, 10461-1411
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10461-1411
Project Congressional District NY-14
Number of Employees 1
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7584.32
Forgiveness Paid Date 2022-04-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State