Search icon

KAFANA LLC

Company Details

Name: KAFANA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Feb 2008 (17 years ago)
Entity Number: 3627120
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 116 AVENUE C, NEW YORK, NY, United States, 10009

DOS Process Agent

Name Role Address
KAFANA LLC DOS Process Agent 116 AVENUE C, NEW YORK, NY, United States, 10009

Licenses

Number Type Date Last renew date End date Address Description
0240-21-122368 Alcohol sale 2023-11-03 2023-11-03 2025-10-31 116 AVE C, NEW YORK, NY, 10009 Restaurant

History

Start date End date Type Value
2016-07-20 2024-02-16 Address 116 AVENUE C, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2008-02-05 2016-07-20 Address APRTMENT NO. B1, 158 EAST 7TH STREET, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240216003207 2024-02-16 BIENNIAL STATEMENT 2024-02-16
220222000537 2022-02-22 BIENNIAL STATEMENT 2022-02-22
200221060287 2020-02-21 BIENNIAL STATEMENT 2020-02-01
180301006181 2018-03-01 BIENNIAL STATEMENT 2018-02-01
160720006284 2016-07-20 BIENNIAL STATEMENT 2016-02-01
140423002258 2014-04-23 BIENNIAL STATEMENT 2014-02-01
120323002062 2012-03-23 BIENNIAL STATEMENT 2012-02-01
100401002914 2010-04-01 BIENNIAL STATEMENT 2010-02-01
080505000218 2008-05-05 CERTIFICATE OF PUBLICATION 2008-05-05
080205000305 2008-02-05 ARTICLES OF ORGANIZATION 2008-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5335308405 2021-02-08 0202 PPS 116 Avenue C, New York, NY, 10009-5343
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32844
Loan Approval Amount (current) 32844
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10009-5343
Project Congressional District NY-10
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32970.88
Forgiveness Paid Date 2021-07-02
1616687307 2020-04-28 0202 PPP 116 Avenue C, new york, NY, 10009
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23460
Loan Approval Amount (current) 23460
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address new york, NEW YORK, NY, 10009-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23654.11
Forgiveness Paid Date 2021-03-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2207550 Americans with Disabilities Act - Other 2022-09-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-09-04
Termination Date 2023-05-01
Date Issue Joined 2023-02-10
Section 1331
Status Terminated

Parties

Name REYES
Role Plaintiff
Name KAFANA LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State