Search icon

CAFE 71, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAFE 71, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 2005 (20 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 3272956
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 2061 BROADWAY, NEW YORK, NY, United States, 10023

Contact Details

Phone +1 212-875-2100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ALEXANDER ZARWI DOS Process Agent 2061 BROADWAY, NEW YORK, NY, United States, 10023

Licenses

Number Status Type Date End date
1223566-DCA Inactive Business 2006-04-12 2020-03-30

History

Start date End date Type Value
2005-10-25 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-10-25 2022-02-15 Address 2061 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220215000128 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
051025000644 2005-10-25 CERTIFICATE OF INCORPORATION 2005-10-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3176456 DCA-SUS CREDITED 2020-04-22 14537.759765625 Suspense Account
3164809 SWC-CON-ONL CREDITED 2020-03-03 14537.759765625 Sidewalk Cafe Consent Fee
2998184 SWC-CON-ONL INVOICED 2019-03-06 14210.91015625 Sidewalk Cafe Consent Fee
2771112 PLAN-FEE-EN INVOICED 2018-04-04 797.5 Department of City Planning Fee
2771110 SWC-CON INVOICED 2018-04-04 445 Petition For Revocable Consent Fee
2771109 RENEWAL INVOICED 2018-04-04 510 Two-Year License Fee
2752544 SWC-CON-ONL INVOICED 2018-03-01 13945.9404296875 Sidewalk Cafe Consent Fee
2595652 WM VIO INVOICED 2017-04-25 150 WM - W&M Violation
2595651 OL VIO INVOICED 2017-04-25 375 OL - Other Violation
2581177 NGC INVOICED 2017-03-28 20 No Good Check Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-04-17 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2017-04-17 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data
2015-05-27 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2015-05-27 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2015-05-27 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-08
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:
95000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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

Court Cases

Court Case Summary

Filing Date:
2016-06-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ORTIZ
Party Role:
Plaintiff
Party Name:
CAFE 71, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-04-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
IRIARTE
Party Role:
Plaintiff
Party Name:
CAFE 71, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State