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 (20 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

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

Form 5500 Series

Employer Identification Number (EIN):
203841013
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
39956.93
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-09
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:
16478.00
Total Face Value Of Loan:
16478.00
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:
13700.00
Total Face Value Of Loan:
13700.00

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16478
Current Approval Amount:
16478
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16588.15
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13700
Current Approval Amount:
13700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13812.98

Date of last update: 29 Mar 2025

Sources: New York Secretary of State