Search icon

CAFE GINO'S INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAFE GINO'S INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 2006 (19 years ago)
Entity Number: 3408555
ZIP code: 11901
County: Nassau
Place of Formation: New York
Principal Address: 2065 VALENTINE ROAD, WESTBURY, NY, United States, 11590
Address: 79 Star Flower Row, Riverhead, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SIMONE ZAINO Chief Executive Officer 2065 VALENTINE ROAD, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
SIMONE ZAINO DOS Process Agent 79 Star Flower Row, Riverhead, NY, United States, 11901

Licenses

Number Type Date Last renew date End date Address Description
0240-23-141516 Alcohol sale 2023-07-10 2023-07-10 2025-07-31 237 POST AVENUE, WESTBURY, New York, 11590 Restaurant

History

Start date End date Type Value
2023-12-28 2023-12-28 Address 2065 VALENTINE ROAD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2008-09-29 2023-12-28 Address 2065 VALENTINE ROAD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2008-09-29 2023-12-28 Address 2065 VALENTINE ROAD, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2006-09-05 2023-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-09-05 2008-09-29 Address 497 WESTBURY AVENUE, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231228000514 2023-12-28 BIENNIAL STATEMENT 2023-12-28
141031006146 2014-10-31 BIENNIAL STATEMENT 2014-09-01
100915002370 2010-09-15 BIENNIAL STATEMENT 2010-09-01
080929002090 2008-09-29 BIENNIAL STATEMENT 2008-09-01
060905000771 2006-09-05 CERTIFICATE OF INCORPORATION 2006-09-05

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
77330.00
Total Face Value Of Loan:
77330.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$77,330
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$77,330
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$77,965.59
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $77,330
Jobs Reported:
10
Initial Approval Amount:
$98,165
Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$98,165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $98,163
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State