Search icon

CAFFE VETRO, INC.

Company Details

Name: CAFFE VETRO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 2005 (20 years ago)
Entity Number: 3175647
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 200 MOTT STREET, NEW YORK, NY, United States, 10012
Principal Address: 200 MOTT ST, STORE, NEW YORK, NY, United States, 10012

Contact Details

Phone +1 212-966-0904

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 MOTT STREET, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
GIANLUCA FADDA Chief Executive Officer 200 MOTT ST, STORE, NEW YORK, NY, United States, 10012

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-107090 No data Alcohol sale 2022-11-07 2022-11-07 2024-11-30 200 MOTT ST, NEW YORK, New York, 10012 Restaurant
1245908-DCA Inactive Business 2007-01-02 No data 2020-12-15 No data No data

History

Start date End date Type Value
2007-04-23 2013-03-19 Address 20 SPRING ST 12, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2007-04-23 2013-03-19 Address 20 SPRING ST, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2005-03-11 2024-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-03-11 2005-07-15 Address 229 SULLIVAN STREET, STE 5B, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130319006278 2013-03-19 BIENNIAL STATEMENT 2013-03-01
110428002698 2011-04-28 BIENNIAL STATEMENT 2011-03-01
070423002599 2007-04-23 BIENNIAL STATEMENT 2007-03-01
050715001034 2005-07-15 CERTIFICATE OF CHANGE 2005-07-15
050311000113 2005-03-11 CERTIFICATE OF INCORPORATION 2005-03-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-10-26 No data 200 MOTT ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-25 No data 200 MOTT ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-02 No data 200 MOTT ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174557 SWC-CIN-INT CREDITED 2020-04-10 249.4199981689453 Sidewalk Cafe Interest for Consent Fee
3164828 SWC-CON-ONL CREDITED 2020-03-03 3823.52001953125 Sidewalk Cafe Consent Fee
2998226 SWC-CON-ONL INVOICED 2019-03-06 3737.550048828125 Sidewalk Cafe Consent Fee
2943661 RENEWAL INVOICED 2018-12-13 510 Two-Year License Fee
2943662 SWC-CON INVOICED 2018-12-13 445 Petition For Revocable Consent Fee
2752572 SWC-CON-ONL INVOICED 2018-03-01 3667.860107421875 Sidewalk Cafe Consent Fee
2556181 SWC-CON-ONL INVOICED 2017-02-21 3592.419921875 Sidewalk Cafe Consent Fee
2522567 SWC-CON CREDITED 2016-12-29 445 Petition For Revocable Consent Fee
2522566 RENEWAL INVOICED 2016-12-29 510 Two-Year License Fee
2502940 SWC-CIN-INT INVOICED 2016-12-02 0.009999999776483 Sidewalk Cafe Interest for Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7773148502 2021-03-06 0202 PPS 200 Mott St, New York, NY, 10012-4543
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) 244009
Loan Approval Amount (current) 244009
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-4543
Project Congressional District NY-10
Number of Employees 14
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 245370.71
Forgiveness Paid Date 2021-10-04
1149137709 2020-05-01 0202 PPP 200 Mott St, New York, NY, 10012
Loan Status Date 2021-05-03
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130350
Loan Approval Amount (current) 130350
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 18
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 131208.72
Forgiveness Paid Date 2020-12-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2401746 Americans with Disabilities Act - Other 2024-03-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-03-07
Termination Date 2024-10-15
Date Issue Joined 2024-05-29
Section 1331
Status Terminated

Parties

Name REYES
Role Plaintiff
Name CAFFE VETRO, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State