Search icon

MILO CAFE, CORP.

Company Details

Name: MILO CAFE, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 2010 (14 years ago)
Entity Number: 4010646
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 35-19 DITMARS BLVD., ASTORIA, NY, United States, 11105

Contact Details

Phone +1 646-705-5566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL MILTIADOU DOS Process Agent 35-19 DITMARS BLVD., ASTORIA, NY, United States, 11105

Licenses

Number Status Type Date End date
2007737-DCA Inactive Business 2014-05-08 2020-04-15

History

Start date End date Type Value
2010-10-22 2013-11-08 Address 32-02 34TH AVENUE, ASTORIA, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131108000465 2013-11-08 CERTIFICATE OF CHANGE 2013-11-08
101022000780 2010-10-22 CERTIFICATE OF INCORPORATION 2010-10-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-12-28 No data 3519 DITMARS BLVD, Queens, ASTORIA, NY, 11105 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-23 No data 3519 DITMARS BLVD, Queens, ASTORIA, NY, 11105 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-29 No data 3519 DITMARS BLVD, Queens, ASTORIA, NY, 11105 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-19 No data 3519 DITMARS BLVD, Queens, ASTORIA, NY, 11105 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-02 No data 3519 DITMARS BLVD, Queens, ASTORIA, NY, 11105 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-14 No data 3519 DITMARS BLVD, Queens, ASTORIA, NY, 11105 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-26 No data 3519 DITMARS BLVD, Queens, ASTORIA, NY, 11105 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-06 No data 3519 DITMARS BLVD, Queens, ASTORIA, NY, 11105 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174463 SWC-CIN-INT CREDITED 2020-04-10 1519.02001953125 Sidewalk Cafe Interest for Consent Fee
3165258 SWC-CON-ONL CREDITED 2020-03-03 23287.73046875 Sidewalk Cafe Consent Fee
3016052 SWC-CIN-INT INVOICED 2019-04-10 1484.8499755859375 Sidewalk Cafe Interest for Consent Fee
3014661 SWC-CON-ONL INVOICED 2019-04-09 22764.16015625 Sidewalk Cafe Consent Fee
3014659 LICENSE CREDITED 2019-04-09 510 Sidewalk Cafe License Fee
3014660 SWC-CON CREDITED 2019-04-09 445 Petition For Revocable Consent Fee
2803128 PL VIO INVOICED 2018-06-26 1500 PL - Padlock Violation
2792764 SWC-CON CREDITED 2018-05-23 445 Petition For Revocable Consent Fee
2792763 RENEWAL INVOICED 2018-05-23 510 Two-Year License Fee
2775599 NGC INVOICED 2018-04-12 20 No Good Check Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-05-23 Hearing Decision CAFE W/OUT LICENSE &/OR CONSENT 1 No data 1 No data
2017-12-29 Default Decision CAFE W/OUT LICENSE &/OR CONSENT 1 No data 1 No data
2017-06-02 Pleaded SIDEWALK CAF+ FAILED TO CONSPICUOUSLY POST COMBINED LICENSE/COMPLAINT/MAXIMUM TABLE SIGN 1 1 No data No data
2016-06-14 Pleaded UNLIC SIDEWALK CAF+ 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5359647204 2020-04-27 0202 PPP 35-19 DITMARS BLVD, Astoria, NY, 11105
Loan Status Date 2021-11-03
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116338.75
Loan Approval Amount (current) 116338.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450640
Servicing Lender Name Alma Bank
Servicing Lender Address 28-31 31st St, Astoria, NY, 11102
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11105-1000
Project Congressional District NY-14
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 450640
Originating Lender Name Alma Bank
Originating Lender Address Astoria, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 117696.57
Forgiveness Paid Date 2021-07-02
3659468306 2021-01-22 0202 PPS 3519 Ditmars Blvd, Astoria, NY, 11105-2108
Loan Status Date 2022-02-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168350
Loan Approval Amount (current) 168350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450640
Servicing Lender Name Alma Bank
Servicing Lender Address 28-31 31st St, Astoria, NY, 11102
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11105-2108
Project Congressional District NY-14
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 450640
Originating Lender Name Alma Bank
Originating Lender Address Astoria, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 170015.05
Forgiveness Paid Date 2022-01-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1905069 Fair Labor Standards Act 2019-09-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-09-05
Termination Date 2020-03-18
Date Issue Joined 2019-09-25
Section 0201
Sub Section FL
Status Terminated

Parties

Name SHABA
Role Plaintiff
Name MILO CAFE, CORP.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State