Search icon

CAFE BUUNNI, INC.

Company Details

Name: CAFE BUUNNI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 2012 (13 years ago)
Entity Number: 4233574
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 567 Fort Washington Avenue, Apt 5A, New York, NY, United States, 10033
Principal Address: 567 FORT WASHINGTON AVE, APT 5A, NEW YORK, NY, United States, 10033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELIAS GURMU Chief Executive Officer 213 PINEHURST AVE, NEW YORK, NY, United States, 10033

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 567 Fort Washington Avenue, Apt 5A, New York, NY, United States, 10033

History

Start date End date Type Value
2024-04-10 2024-04-10 Address 213 PINEHURST AVE, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2014-06-11 2024-04-10 Address 213 PINEHURST AVE, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2014-06-11 2024-04-10 Address 213 PINECREST AVE, NEW YORK, NY, 10033, USA (Type of address: Service of Process)
2012-04-19 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-04-19 2014-06-11 Address 213 PINEHURST AVE., NEW YORK, NY, 10040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240410004166 2024-04-10 BIENNIAL STATEMENT 2024-04-10
140611002143 2014-06-11 BIENNIAL STATEMENT 2014-04-01
120419000655 2012-04-19 CERTIFICATE OF INCORPORATION 2012-04-19

USAspending Awards / Financial Assistance

Date:
2021-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
109524.07
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-01
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:
53773.93
Total Face Value Of Loan:
53773.93
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
38267.00
Total Face Value Of Loan:
38267.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53773.93
Current Approval Amount:
53773.93
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
54083.31
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38267
Current Approval Amount:
38267
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
38613.89

Date of last update: 26 Mar 2025

Sources: New York Secretary of State