Search icon

CAFE 401, LLC

Company Details

Name: CAFE 401, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Sep 2014 (11 years ago)
Entity Number: 4639067
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 401 BROAD HOLLOW ROAD, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
CAFE 401 LLC DOS Process Agent 401 BROAD HOLLOW ROAD, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2014-09-19 2024-11-18 Address 401 BROAD HOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241118004459 2024-11-18 BIENNIAL STATEMENT 2024-11-18
200902060596 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180906006281 2018-09-06 BIENNIAL STATEMENT 2018-09-01
141203000155 2014-12-03 CERTIFICATE OF PUBLICATION 2014-12-03
140919000244 2014-09-19 ARTICLES OF ORGANIZATION 2014-09-19

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
24556.00
Total Face Value Of Loan:
24556.00
Date:
2020-05-04
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:
31076.00
Total Face Value Of Loan:
31076.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24556
Current Approval Amount:
24556
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
24910.55
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31076
Current Approval Amount:
31076
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18386.11

Date of last update: 25 Mar 2025

Sources: New York Secretary of State