Search icon

CAFE PRODUCTS CORP.

Company Details

Name: CAFE PRODUCTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2014 (11 years ago)
Entity Number: 4537961
ZIP code: 11369
County: Queens
Place of Formation: New York
Address: 96-09 25TH AVENUE, 1ST FLOOR, EAST ELMHURST, NY, United States, 11369
Principal Address: 9609 25TH AVE, FL 1, EAST ELMHURST, NY, United States, 11369

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARLOS GUZMAN DOS Process Agent 96-09 25TH AVENUE, 1ST FLOOR, EAST ELMHURST, NY, United States, 11369

Chief Executive Officer

Name Role Address
CARLOS GUZMAN Chief Executive Officer 144-22 11TH AVE, MALBA, NY, United States, 11357

Filings

Filing Number Date Filed Type Effective Date
220204001817 2022-02-04 BIENNIAL STATEMENT 2022-02-04
140304010035 2014-03-04 CERTIFICATE OF INCORPORATION 2014-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2655727401 2020-05-06 0202 PPP 9609 25TH AVE 1 FL, EAST ELMHURST, NY, 11369
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST ELMHURST, QUEENS, NY, 11369-0001
Project Congressional District NY-14
Number of Employees 5
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State