Search icon

CAFE 535 CORP.

Company Details

Name: CAFE 535 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2009 (16 years ago)
Entity Number: 3762203
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 535 BROAD HOLLOW ROAD, SUITE A-1, MELVILLE, NY, United States, 11747
Principal Address: 535 BROAD HOLLOW RD, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARY HAUPTMAN DOS Process Agent 535 BROAD HOLLOW ROAD, SUITE A-1, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
MARY HAUPTMAN Chief Executive Officer 535 BROAD HOLLOW RD, SUITE A-1, MELVILLE, NY, United States, 11747

Licenses

Number Type Date Last renew date End date Address Description
0340-23-132469 Alcohol sale 2023-07-21 2023-07-21 2025-08-31 535 BROAD HOLLOW ROAD, MELVILLE, New York, 11747 Restaurant

History

Start date End date Type Value
2024-03-07 2024-03-07 Address 535 BROAD HOLLOW RD, SUITE A-1, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2021-01-04 2024-03-07 Address 535 BROAD HOLLOW ROAD, SUITE A-1, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2017-01-03 2021-01-04 Address 535 BROAD HOLLOW ROAD, SUITE A-1, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2015-01-13 2024-03-07 Address 535 BROAD HOLLOW RD, SUITE A-1, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2015-01-13 2017-01-03 Address 535 BROAD HOLLOW ROAD, SUITE A-1, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240307003940 2024-03-07 BIENNIAL STATEMENT 2024-03-07
210104063249 2021-01-04 BIENNIAL STATEMENT 2021-01-01
170103007253 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150113007318 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130212002129 2013-02-12 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
3342.00
Total Face Value Of Loan:
3342.00
Date:
2020-07-17
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:
4777.00
Total Face Value Of Loan:
4777.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3342
Current Approval Amount:
3342
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3363.56
Date Approved:
2020-07-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4777
Current Approval Amount:
4777
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4821.99

Date of last update: 27 Mar 2025

Sources: New York Secretary of State