Search icon

CALUMET ART CAFE OF BUFFALO, INC.

Company Details

Name: CALUMET ART CAFE OF BUFFALO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 2003 (22 years ago)
Entity Number: 2963751
ZIP code: 14201
County: Erie
Place of Formation: New York
Address: 245 ALLEN ST, BUFFALO, NY, United States, 14201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES GOLDMAN Chief Executive Officer 245 ALLEN ST, BUFFALO, NY, United States, 14201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 245 ALLEN ST, BUFFALO, NY, United States, 14201

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
QKE8ATLWHD95
CAGE Code:
8YKT0
UEI Expiration Date:
2022-06-22

Business Information

Activation Date:
2021-04-05
Initial Registration Date:
2021-03-23

Licenses

Number Type Date Last renew date End date Address Description
0340-22-303333 Alcohol sale 2022-11-21 2022-11-21 2024-11-30 245 ALLEN ST, BUFFALO, New York, 14202 Restaurant

History

Start date End date Type Value
2009-11-06 2013-11-22 Address 403 MAIN STREET, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
2003-10-09 2009-11-06 Address 710 STATLER TOWERS, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221111001883 2022-11-11 BIENNIAL STATEMENT 2021-10-01
131122002099 2013-11-22 BIENNIAL STATEMENT 2013-10-01
111103003040 2011-11-03 BIENNIAL STATEMENT 2011-10-01
091106002803 2009-11-06 BIENNIAL STATEMENT 2009-10-01
071017003087 2007-10-17 BIENNIAL STATEMENT 2007-10-01

USAspending Awards / Financial Assistance

Date:
2021-06-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
561593.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-29
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:
109900.00
Total Face Value Of Loan:
109900.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
63767.00
Total Face Value Of Loan:
63767.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63767
Current Approval Amount:
63767
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
64383.71
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
109900
Current Approval Amount:
109900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
111041.15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State