Search icon

KON'TO EURO CARIBBEAN CUISINE CORP.

Company Details

Name: KON'TO EURO CARIBBEAN CUISINE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 2012 (13 years ago)
Entity Number: 4267153
ZIP code: 10034
County: New York
Place of Formation: New York
Address: 261 DYCKMAN STREET, NEW YORK, NY, United States, 10034
Principal Address: 261 Dyckman St, New York, NY, United States, 10034

Contact Details

Phone +1 212-568-9014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 261 DYCKMAN STREET, NEW YORK, NY, United States, 10034

Chief Executive Officer

Name Role Address
GREGORIO R. GONZALEZ Chief Executive Officer 8 ARCADIA PLACE, YONKERS, NY, United States, 10034

Licenses

Number Status Type Date End date
2057392-DCA Inactive Business 2017-08-23 2019-12-15

Filings

Filing Number Date Filed Type Effective Date
230203002511 2023-02-03 BIENNIAL STATEMENT 2022-07-01
120705000488 2012-07-05 CERTIFICATE OF INCORPORATION 2012-07-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174330 SWC-CIN-INT INVOICED 2020-04-10 1028.760009765625 Sidewalk Cafe Interest for Consent Fee
3017366 SWC-CON CREDITED 2019-04-11 445 Petition For Revocable Consent Fee
3017367 SWC-CON-ONL INVOICED 2019-04-11 15771.650390625 Sidewalk Cafe Consent Fee
3017345 LICENSE CREDITED 2019-04-11 510 Sidewalk Cafe License Fee
2773460 SWC-CIN-INT INVOICED 2018-04-10 1009.5599975585938 Sidewalk Cafe Interest for Consent Fee
2753795 SWC-CON-ONL INVOICED 2018-03-01 15477.580078125 Sidewalk Cafe Consent Fee
2730345 SWC-CIN-INT INVOICED 2018-01-18 106.16000366210938 Sidewalk Cafe Interest for Consent Fee
2674923 SWC-CON-ONL INVOICED 2017-10-10 5897.56005859375 Sidewalk Cafe Consent Fee
2630033 SEC-DEP-UN INVOICED 2017-06-23 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
2630031 LICENSE INVOICED 2017-06-23 510 Sidewalk Cafe License Fee

USAspending Awards / Financial Assistance

Date:
2021-04-13
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:
31335.50
Total Face Value Of Loan:
31335.50
Date:
2020-06-26
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:
500000.00
Date:
2020-05-18
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:
38838.42
Total Face Value Of Loan:
38838.42

Paycheck Protection Program

Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38838.42
Current Approval Amount:
38838.42
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
39203.39
Date Approved:
2021-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31335.5
Current Approval Amount:
31335.5
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
31504.63

Date of last update: 26 Mar 2025

Sources: New York Secretary of State