Name: | CAFE GOURMAND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 May 2011 (14 years ago) |
Entity Number: | 4096277 |
ZIP code: | 10306 |
County: | Richmond |
Place of Formation: | New York |
Address: | 548 LINCOLN AVENUE, STATEN ISLAND, NY, United States, 10306 |
Principal Address: | 548 LINCOLN AVE, STATEN ISLAND, NY, United States, 10306 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MIKAYEL ASLANYAN | Chief Executive Officer | 548 LINCOLN AVE, STATEN ISLAND, NY, United States, 10306 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 548 LINCOLN AVENUE, STATEN ISLAND, NY, United States, 10306 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-28 | 2024-09-28 | Address | 548 LINCOLN AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer) |
2019-05-15 | 2024-09-28 | Address | 548 LINCOLN AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer) |
2019-04-18 | 2024-09-28 | Address | 548 LINCOLN AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process) |
2018-07-17 | 2019-05-15 | Address | 548 LINCOLN AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer) |
2018-07-17 | 2019-04-18 | Address | 548 LINCOLN AVE, BROOKLYN, NY, 10306, USA (Type of address: Service of Process) |
2018-07-17 | 2019-05-15 | Address | 548 LINCOLN AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office) |
2016-01-05 | 2018-07-17 | Address | 867 NUGENT AVE, BROOKLYN, NY, 10306, USA (Type of address: Service of Process) |
2016-01-05 | 2018-07-17 | Address | 867 NUGENT AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office) |
2016-01-05 | 2018-07-17 | Address | 867 NUGENT AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer) |
2011-06-28 | 2016-01-05 | Address | C/O BORIS ZIVOTOV, ESQ., P.C., 457 77TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240928000562 | 2024-09-28 | BIENNIAL STATEMENT | 2024-09-28 |
190515002034 | 2019-05-15 | BIENNIAL STATEMENT | 2019-05-01 |
190418000307 | 2019-04-18 | CERTIFICATE OF CHANGE | 2019-04-18 |
180717006300 | 2018-07-17 | BIENNIAL STATEMENT | 2017-05-01 |
160105007070 | 2016-01-05 | BIENNIAL STATEMENT | 2015-05-01 |
110628000338 | 2011-06-28 | CERTIFICATE OF CHANGE | 2011-06-28 |
110518000882 | 2011-05-18 | CERTIFICATE OF INCORPORATION | 2011-05-18 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1131182 | LICENSE | INVOICED | 2012-02-08 | 300 | Cabaret License Fee for the primary room/floor |
1131183 | CNV_TFEE | INVOICED | 2012-02-08 | 7.46999979019165 | WT and WH - Transaction Fee |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7844698403 | 2021-02-12 | 0202 | PPS | 548 Lincoln Ave, Staten Island, NY, 10306-5850 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3598457106 | 2020-04-11 | 0202 | PPP | 548 LINCOLN AVE, STATEN ISLAND, NY, 10306-5850 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 09 Mar 2025
Sources: New York Secretary of State