Search icon

CAFE ARGENTINO INC.

Company Details

Name: CAFE ARGENTINO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2009 (16 years ago)
Entity Number: 3774638
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 499 GRAND STREET, BROOOKLYN, NY, United States, 11211
Principal Address: 499 GRAND STREET, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 718-782-9477

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CRISTIAN HERRERA Chief Executive Officer 499 GRAND STREET, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 499 GRAND STREET, BROOOKLYN, NY, United States, 11211

Licenses

Number Status Type Date End date
1347394-DCA Inactive Business 2010-03-22 2019-11-19

History

Start date End date Type Value
2011-03-08 2018-09-11 Address 499 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2009-02-12 2023-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-02-12 2011-03-08 Address 499 GRAND STREET, BROOOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180911006308 2018-09-11 BIENNIAL STATEMENT 2017-02-01
130304002318 2013-03-04 BIENNIAL STATEMENT 2013-02-01
110308002960 2011-03-08 BIENNIAL STATEMENT 2011-02-01
090212000980 2009-02-12 CERTIFICATE OF INCORPORATION 2009-02-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175113 SWC-CIN-INT CREDITED 2020-04-10 602.280029296875 Sidewalk Cafe Interest for Consent Fee
3164991 SWC-CON-ONL CREDITED 2020-03-03 9233.16015625 Sidewalk Cafe Consent Fee
3015369 SWC-CIN-INT INVOICED 2019-04-10 588.719970703125 Sidewalk Cafe Interest for Consent Fee
2998361 SWC-CON-ONL INVOICED 2019-03-06 9025.5703125 Sidewalk Cafe Consent Fee
2979167 RENEWAL INVOICED 2019-02-11 510 Two-Year License Fee
2979168 SWC-CON INVOICED 2019-02-11 445 Petition For Revocable Consent Fee
2947234 SWC-CON-ONL INVOICED 2018-12-18 0.009999999776483 Sidewalk Cafe Consent Fee
2773611 SWC-CIN-INT INVOICED 2018-04-10 577.739990234375 Sidewalk Cafe Interest for Consent Fee
2752756 SWC-CON-ONL INVOICED 2018-03-01 8857.2802734375 Sidewalk Cafe Consent Fee
2581288 NGC INVOICED 2017-03-28 20 No Good Check Fee

USAspending Awards / Financial Assistance

Date:
2021-04-05
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:
52930.00
Total Face Value Of Loan:
52930.00
Date:
2021-01-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
200500.00
Date:
2020-05-21
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:
46950.00
Total Face Value Of Loan:
46950.00

Paycheck Protection Program

Date Approved:
2021-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52930
Current Approval Amount:
52930
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53279.48
Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46950
Current Approval Amount:
46950
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47412.98

Date of last update: 27 Mar 2025

Sources: New York Secretary of State