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 (11 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

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

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
105157.50
Total Face Value Of Loan:
105157.50
Date:
2020-06-16
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:
150000.00

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105157.5
Current Approval Amount:
105157.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
105852.71

Date of last update: 25 Mar 2025

Sources: New York Secretary of State