Search icon

MISTI CAFE CORPORATION

Company Details

Name: MISTI CAFE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 2014 (10 years ago)
Entity Number: 4650205
ZIP code: 06830
County: Westchester
Place of Formation: New York
Address: 49 CHURCH STREET WEST, Greenwich, CT, United States, 06830
Principal Address: 49 CHURCH STREET WEST, GREENWICH, CT, United States, 06830

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROSA CASTILLO DOS Process Agent 49 CHURCH STREET WEST, Greenwich, CT, United States, 06830

Chief Executive Officer

Name Role Address
ROSA CASTILLO Chief Executive Officer 100 NORTH MAIN STREET, PORT CHESTER, NY, United States, 10573

Licenses

Number Type Date Last renew date End date Address Description
0340-22-114685 Alcohol sale 2024-06-26 2024-06-26 2026-06-30 100 N MAIN ST, PORT CHESTER, New York, 10573 Restaurant

History

Start date End date Type Value
2023-09-22 2023-09-22 Address 100 NORTH MAIN STREET, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2023-09-22 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-18 2023-09-22 Address 100 NORTH MAIN STREET, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2021-06-18 2023-09-22 Address 49 CHURCH STREET WEST, GREENWICH, CT, 06830, USA (Type of address: Service of Process)
2014-10-14 2023-09-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-10-14 2021-06-18 Address 100 NORTH MAIN STREET, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230922002078 2023-09-22 BIENNIAL STATEMENT 2022-10-01
210618060295 2021-06-18 BIENNIAL STATEMENT 2020-10-01
141014010131 2014-10-14 CERTIFICATE OF INCORPORATION 2014-10-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-08-13 No data 100-104 NORTH MAIN STREET, PORT CHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11A - Manual facilities inadequate, technique incorrect; mechanical facilities not operated in accordance with manufacturer's instructions
2023-12-07 No data 100-104 NORTH MAIN STREET, PORT CHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11A - Manual facilities inadequate, technique incorrect; mechanical facilities not operated in accordance with manufacturer's instructions
2023-02-08 No data 100-104 NORTH MAIN STREET, PORT CHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2021-09-08 No data 100-104 NORTH MAIN STREET, PORT CHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2020-11-14 No data 100-104 NORTH MAIN STREET, PORT CHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2019-05-02 No data 100-104 NORTH MAIN STREET, PORT CHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12D - Toilet facilities inadequate, inconvenient, dirty, in disrepair, toilet paper missing, not self-closing doors, missing hand wash signs
2019-01-14 No data 100-104 NORTH MAIN STREET, PORT CHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2018-09-19 No data 100-104 NORTH MAIN STREET, PORT CHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2018-03-28 No data 100-104 NORTH MAIN STREET, PORT CHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8E - Accurate thermometers not available or used to evaluate refrigerated or heated storage temperatures
2017-06-29 No data 100-104 NORTH MAIN STREET, PORT CHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5412418408 2021-02-08 0202 PPP 100 N Main St, Port Chester, NY, 10573-4211
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105157.5
Loan Approval Amount (current) 105157.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Chester, WESTCHESTER, NY, 10573-4211
Project Congressional District NY-16
Number of Employees 10
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105852.71
Forgiveness Paid Date 2021-11-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State