Search icon

165 CAFE CORP.

Company Details

Name: 165 CAFE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 2008 (17 years ago)
Entity Number: 3712827
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 165 MAMARONECK AVENUE, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KAREN DILLANE Chief Executive Officer 165 MAMARONECK AVENUE, WHITE PLAINS, NY, United States, 10601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 165 MAMARONECK AVENUE, WHITE PLAINS, NY, United States, 10601

Licenses

Number Type Date Last renew date End date Address Description
0423-20-101317 Alcohol sale 2024-05-29 2024-05-29 2026-05-31 165 MAMARONECK AVE, WHITE PLAINS, NY, 10601 Additional Bar
0340-22-106058 Alcohol sale 2024-05-22 2024-05-22 2026-05-31 165 MAMARONECK AVE, WHITE PLAINS, New York, 10601 Restaurant
0423-22-106102 Alcohol sale 2024-05-22 2024-05-22 2026-05-31 165 MAMARONECK AVE, WHITE PLAINS, New York, 10601 Additional Bar

History

Start date End date Type Value
2024-08-11 2024-08-11 Address 165 MAMARONECK AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2020-11-03 2024-08-11 Address 165 MAMARONECK AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2010-10-19 2020-11-03 Address 165 MAMARONECK AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2010-10-19 2024-08-11 Address 165 MAMARONECK AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2008-08-25 2010-10-19 Address 10 AGNOLA STREET, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process)
2008-08-25 2024-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240811000038 2024-08-11 BIENNIAL STATEMENT 2024-08-11
230130003408 2023-01-30 BIENNIAL STATEMENT 2022-08-01
201103062052 2020-11-03 BIENNIAL STATEMENT 2020-08-01
180925006215 2018-09-25 BIENNIAL STATEMENT 2018-08-01
140925006335 2014-09-25 BIENNIAL STATEMENT 2014-08-01
120824006113 2012-08-24 BIENNIAL STATEMENT 2012-08-01
101019002481 2010-10-19 BIENNIAL STATEMENT 2010-08-01
090618000885 2009-06-18 CERTIFICATE OF AMENDMENT 2009-06-18
080825000494 2008-08-25 CERTIFICATE OF INCORPORATION 2008-08-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2191167705 2020-05-01 0202 PPP 165 MAMARONECK AVE, WHITE PLAINS, NY, 10601
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 346567
Loan Approval Amount (current) 346567
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10601-1000
Project Congressional District NY-16
Number of Employees 500
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 351104.91
Forgiveness Paid Date 2021-08-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State