Search icon

CAFE MATHIAS, INC.

Company Details

Name: CAFE MATHIAS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 2013 (12 years ago)
Entity Number: 4463462
ZIP code: 10034
County: New York
Place of Formation: New York
Address: 4996 BROADWAY, NEW YORK, NY, United States, 10034

Contact Details

Phone +1 646-772-0271

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4996 BROADWAY, NEW YORK, NY, United States, 10034

Licenses

Number Status Type Date End date
2007733-DCA Inactive Business 2014-05-08 2016-09-15

Filings

Filing Number Date Filed Type Effective Date
130925000016 2013-09-25 CERTIFICATE OF INCORPORATION 2013-09-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2322086 SWC-CIN-INT INVOICED 2016-04-10 395.3399963378906 Sidewalk Cafe Interest for Consent Fee
2287651 SWC-CON-ONL INVOICED 2016-02-27 6060.77001953125 Sidewalk Cafe Consent Fee
2264703 SWC-CONADJ INVOICED 2016-01-26 6018.64013671875 Sidewalk Cafe Consent Fee Manual Adjustment
2044173 SWC-CIN-INT INVOICED 2015-04-10 392.5799865722656 Sidewalk Cafe Interest for Consent Fee
1992359 SWC-CON-ONL CREDITED 2015-02-20 6018.64013671875 Sidewalk Cafe Consent Fee
1770632 CLATE INVOICED 2014-08-29 100 Late Fee
1762108 LL VIO INVOICED 2014-08-18 1000 LL - License Violation
1742424 SWC-CON-ONL INVOICED 2014-07-26 3566.159912109375 Sidewalk Cafe Consent Fee
1621294 SWC-CON INVOICED 2014-03-14 445 Petition For Revocable Consent Fee
1621295 SEC-DEP-UN INVOICED 2014-03-14 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-08-15 Settlement (Pre-Hearing) THE SIDEWALK CAF+'S BASE WALL/RAILING/FENCE IS NOT REMOVABLE OR IS NOT SELF-SUPPORTING. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
125441.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-04-15
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:
48548.00
Total Face Value Of Loan:
48548.00
Date:
2020-05-21
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:
115300.00
Total Face Value Of Loan:
461600.00
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:
41947.00
Total Face Value Of Loan:
41947.00

Paycheck Protection Program

Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48548
Current Approval Amount:
48548
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
48807.03
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41947
Current Approval Amount:
41947
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
42431.16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State