Search icon

CARIDAD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CARIDAD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 2006 (19 years ago)
Entity Number: 3355156
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 3472 FULTON ST,, BROOKLYN, NY, United States, 11208

Contact Details

Phone +1 718-348-9406

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARIDAD, INC. DOS Process Agent 3472 FULTON ST,, BROOKLYN, NY, United States, 11208

Chief Executive Officer

Name Role Address
KATHERIN ANGELES Chief Executive Officer 3472 FULTON ST,, BROOKLYN, NY, United States, 11208

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-105085 No data Alcohol sale 2024-07-23 2024-07-23 2026-07-31 3472 FULTON STREET, BROOKLYN, New York, 11208 Restaurant
2055679-DCA Inactive Business 2017-07-13 No data 2019-09-15 No data No data

History

Start date End date Type Value
2024-05-07 2024-05-07 Address 3472 FULTON ST,, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
2024-05-07 2024-05-07 Address 3472 FULTON ST, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
2023-05-24 2023-05-24 Address 3472 FULTON ST,, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
2023-05-24 2024-05-07 Address 3472 FULTON ST, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
2023-05-24 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240507004649 2024-05-07 BIENNIAL STATEMENT 2024-05-07
230524003232 2023-05-24 BIENNIAL STATEMENT 2022-04-01
150506002026 2015-05-06 BIENNIAL STATEMENT 2014-04-01
150316000030 2015-03-16 ANNULMENT OF DISSOLUTION 2015-03-16
DP-2122311 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3015525 SWC-CIN-INT INVOICED 2019-04-10 534.47998046875 Sidewalk Cafe Interest for Consent Fee
2999080 SWC-CON-ONL INVOICED 2019-03-06 8193.8603515625 Sidewalk Cafe Consent Fee
2773090 SWC-CIN-INT INVOICED 2018-04-10 524.52001953125 Sidewalk Cafe Interest for Consent Fee
2753762 SWC-CON-ONL INVOICED 2018-03-01 8041.080078125 Sidewalk Cafe Consent Fee
2730342 SWC-CIN-INT INVOICED 2018-01-18 57.869998931884766 Sidewalk Cafe Interest for Consent Fee
2673105 SWC-CON-ONL INVOICED 2017-10-03 3215.010009765625 Sidewalk Cafe Consent Fee
2611503 LICENSE INVOICED 2017-05-12 510 Sidewalk Cafe License Fee
2611504 SWC-CON INVOICED 2017-05-12 445 Petition For Revocable Consent Fee
2611526 PLANREVIEW INVOICED 2017-05-12 310 Sidewalk Cafe Plan Review Fee
2611505 SEC-DEP-UN INVOICED 2017-05-12 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small

Trademarks Section

Serial Number:
97220643
Mark:
C C CARRO CAFÉ
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2022-01-14
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
C C CARRO CAFÉ

Goods And Services

For:
Bar services; Catering services; Restaurant and café services; Restaurant services; Food and drink catering; Outside catering services
First Use:
2007-09-13
International Classes:
043 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60625
Current Approval Amount:
60625
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Date Approved:
2021-03-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53219
Current Approval Amount:
53219
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
53697.24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State