Search icon

CENTRE STREET CAFE LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CENTRE STREET CAFE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 May 2010 (15 years ago)
Date of dissolution: 24 Sep 2024
Entity Number: 3953376
ZIP code: 10013
County: New York
Place of Formation: New York
Address: C/O BUY-RITE PHARMACY V, 139 CENTRE STREET, SUITE 104, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
CENTRE STREET CAFE LLC DOS Process Agent C/O BUY-RITE PHARMACY V, 139 CENTRE STREET, SUITE 104, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2012-05-17 2024-10-07 Address C/O BUY-RITE PHARMACY V, 139 CENTRE STREET, SUITE 104, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2010-05-24 2012-05-17 Address C/O BUY-RITE PHARMACY, 185 CANAL STREET, STORE E, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241007003344 2024-09-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-24
200505060621 2020-05-05 BIENNIAL STATEMENT 2020-05-01
181210006681 2018-12-10 BIENNIAL STATEMENT 2018-05-01
140515006069 2014-05-15 BIENNIAL STATEMENT 2014-05-01
120517006281 2012-05-17 BIENNIAL STATEMENT 2012-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1652713 WM VIO INVOICED 2014-04-15 50 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-04-03 Pleaded DECLARATION OF RESPONSIBILITY 1 1 No data No data
2014-04-03 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
5000.00
Total Face Value Of Loan:
5000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
5029.86

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State