Search icon

CAFE LAFAYETTE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAFE LAFAYETTE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2010 (15 years ago)
Entity Number: 3918673
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 80 LAFAYETTE STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUN CHO KIM Chief Executive Officer 80 LAFAYETTE STREET, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
CAFE LAFAYETTE, INC. DOS Process Agent 80 LAFAYETTE STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2025-05-23 2025-05-23 Address 80 LAFAYETTE STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2021-05-24 2025-05-23 Address 80 LAFAYETTE STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2021-05-24 2025-05-23 Address 80 LAFAYETTE STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2010-03-02 2021-05-24 Address 1170 BROADWAY, STORE #7, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-03-02 2025-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250523002552 2025-05-23 BIENNIAL STATEMENT 2025-05-23
210524060197 2021-05-24 BIENNIAL STATEMENT 2018-03-01
100302000583 2010-03-02 CERTIFICATE OF INCORPORATION 2010-03-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2951300 SCALE-01 INVOICED 2018-12-26 40 SCALE TO 33 LBS
2690383 SCALE-01 INVOICED 2017-11-06 40 SCALE TO 33 LBS
2548898 WM VIO INVOICED 2017-02-08 300 WM - W&M Violation
2548897 CL VIO INVOICED 2017-02-08 100 CL - Consumer Law Violation
2531038 WM VIO CREDITED 2017-01-12 25 WM - W&M Violation
2531037 CL VIO CREDITED 2017-01-12 350 CL - Consumer Law Violation
2518674 SCALE-01 INVOICED 2016-12-21 40 SCALE TO 33 LBS
1638722 SCALE-01 INVOICED 2014-03-31 40 SCALE TO 33 LBS
200430 WH VIO INVOICED 2012-01-27 410 WH - W&M Hearable Violation
335260 CNV_SI INVOICED 2012-01-19 40 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-02-26 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 No data No data No data
2016-12-14 Hearing Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 No data 2 No data
2016-12-14 Hearing Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
359499.10
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
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:
44772.00
Total Face Value Of Loan:
44772.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-23
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:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2020-05-03
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:
31979.00
Total Face Value Of Loan:
31979.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$44,772
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,772
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$45,023.46
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $44,768
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$31,979
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,979
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$32,250.6
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $31,979

Court Cases

Court Case Summary

Filing Date:
2017-05-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
VUPPALA
Party Role:
Plaintiff
Party Name:
CAFE LAFAYETTE, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State