-
Home Page
›
-
Counties
›
-
New York
›
-
10013
›
-
CENTRE STREET CAFE LLC
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
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
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
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
5029.86
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State