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)

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

USAspending Awards / Financial Assistance

Date:
2021-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
2507537.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
346567.00
Total Face Value Of Loan:
346567.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
346567
Current Approval Amount:
346567
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
351104.91

Court Cases

Court Case Summary

Filing Date:
2023-12-08
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
MINTO
Party Role:
Plaintiff
Party Name:
165 CAFE CORP.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State