Search icon

OLD STONE BRICK OVEN CAFE INC.

Company Details

Name: OLD STONE BRICK OVEN CAFE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 2010 (15 years ago)
Entity Number: 3959244
ZIP code: 10594
County: Westchester
Place of Formation: New York
Address: 980 BROADWAY, SUITE 235, Unit 235, THORNWOOD, NY, United States, 10594
Principal Address: 425 KING STREET, CHAPPAQUA, NY, United States, 10514

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CON-TAX INC. DOS Process Agent 980 BROADWAY, SUITE 235, Unit 235, THORNWOOD, NY, United States, 10594

Chief Executive Officer

Name Role Address
ANGELO TRADITO Chief Executive Officer 425 KING STREET, CHAPPAQUA, NY, United States, 10514

Licenses

Number Type Date Last renew date End date Address Description
0240-23-140396 Alcohol sale 2023-01-11 2023-01-11 2025-01-31 425 KING STREET, CHAPPAQUA, New York, 10514 Restaurant

History

Start date End date Type Value
2024-06-06 2024-06-06 Address 425 KING STREET, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
2023-09-21 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-09-21 2024-06-06 Address 425 KING STREET, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
2023-09-21 2024-06-06 Address 980 BROADWAY, SUITE 235, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)
2010-06-08 2023-09-21 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2010-06-08 2023-09-21 Address 980 BROADWAY, SUITE 235, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240606002406 2024-06-06 BIENNIAL STATEMENT 2024-06-06
230921002399 2023-09-21 BIENNIAL STATEMENT 2022-06-01
100608000778 2010-06-08 CERTIFICATE OF INCORPORATION 2010-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2722097305 2020-04-29 0202 PPP 425 KING ST, CHAPPAQUA, NY, 10514-3543
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66082.5
Loan Approval Amount (current) 66082.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445024
Servicing Lender Name The First Bank of Greenwich
Servicing Lender Address 444 E Putnam Ave, COS COB, CT, 06807-2577
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CHAPPAQUA, WESTCHESTER, NY, 10514-3543
Project Congressional District NY-17
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 445024
Originating Lender Name The First Bank of Greenwich
Originating Lender Address COS COB, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66598.49
Forgiveness Paid Date 2021-02-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State