Search icon

KC CAFE, INC.

Company Details

Name: KC CAFE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 2005 (19 years ago)
Entity Number: 3282622
ZIP code: 10921
County: Orange
Place of Formation: New York
Address: 84 COUNTRY CLUB DR, 5 1/2 SOUTH STREET, FLORIDA, NY, United States, 10921
Principal Address: CRISTIE RANIERI, 5 1/2 SOUTH ST, WARWICK, NY, United States, 10990

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KC CAFE IN 2010 203841013 2013-04-26 KC CAFE INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 722210
Sponsor’s telephone number 8459872050
Plan sponsor’s address 84 COUNTRY CLUB DR, FLORIDA, NY, 10921

Plan administrator’s name and address

Administrator’s EIN 203841013
Plan administrator’s name KC CAFE INC
Plan administrator’s address 84 COUNTRY CLUB DR, FLORIDA, NY, 10921
Administrator’s telephone number 8459872050

Signature of

Role Plan administrator
Date 2013-04-26
Name of individual signing CRISTIE RANIERI
Role Employer/plan sponsor
Date 2013-04-26
Name of individual signing CRISTIE RANIERI
KC CAFE INC 2009 203841013 2010-06-07 KC CAFE INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 722210
Sponsor’s telephone number 8459872050
Plan sponsor’s address 84 COUNTRY CLUB DRIVE, FLORIDA, NY, 10921

Plan administrator’s name and address

Administrator’s EIN 203841013
Plan administrator’s name KC CAFE INC
Plan administrator’s address 84 COUNTRY CLUB DRIVE, FLORIDA, NY, 10921
Administrator’s telephone number 8459872050

Signature of

Role Plan administrator
Date 2010-06-07
Name of individual signing KC CAFE INC

DOS Process Agent

Name Role Address
KC CAFE, INC. DOS Process Agent 84 COUNTRY CLUB DR, 5 1/2 SOUTH STREET, FLORIDA, NY, United States, 10921

Chief Executive Officer

Name Role Address
CRISTIE RANIERI Chief Executive Officer 84 COUNTRY CLUB DR, FLORIDA, NY, United States, 10921

Licenses

Number Type Date Last renew date End date Address Description
0240-23-240923 Alcohol sale 2023-03-17 2023-03-17 2025-03-31 5 1/2 SOUTH STREET, WARWICK, New York, 10990 Restaurant

History

Start date End date Type Value
2015-11-19 2017-11-01 Address CRISTIE RANIERI, 5 1/2 SOUTH STREET, WARWICK, NY, 10990, USA (Type of address: Service of Process)
2007-12-24 2015-11-19 Address 5 1/2 SOUTH ST, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
2007-12-24 2015-11-19 Address KRISTEN CILIBERTI, 5 1/2 SOUTH ST, WARWICK, NY, 10990, USA (Type of address: Principal Executive Office)
2005-11-17 2015-11-19 Address KRISTEN CILIBERTI, 5 1/2 SOUTH STREET, WARWICK, NY, 10990, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191106060491 2019-11-06 BIENNIAL STATEMENT 2019-11-01
171101007575 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151119006268 2015-11-19 BIENNIAL STATEMENT 2015-11-01
131216006431 2013-12-16 BIENNIAL STATEMENT 2013-11-01
111216002193 2011-12-16 BIENNIAL STATEMENT 2011-11-01
091218002955 2009-12-18 BIENNIAL STATEMENT 2009-11-01
071224003194 2007-12-24 BIENNIAL STATEMENT 2007-11-01
051117000762 2005-11-17 CERTIFICATE OF INCORPORATION 2005-11-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5648698407 2021-02-09 0202 PPS 5 1/2 South St, Warwick, NY, 10990-1352
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16478
Loan Approval Amount (current) 16478
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Warwick, ORANGE, NY, 10990-1352
Project Congressional District NY-18
Number of Employees 6
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16588.15
Forgiveness Paid Date 2021-10-20
6263997204 2020-04-27 0202 PPP 5 1/2 south street, warwick, NY, 10990
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13700
Loan Approval Amount (current) 13700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address warwick, ORANGE, NY, 10990-0001
Project Congressional District NY-18
Number of Employees 6
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13812.98
Forgiveness Paid Date 2021-03-24

Date of last update: 11 Mar 2025

Sources: New York Secretary of State