Name: | 101-109 CAFE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 2015 (10 years ago) |
Entity Number: | 4838511 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 101 ROUTE 109, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DARIA NOLOTOFF | Chief Executive Officer | 101 ROUTE 109, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 101 ROUTE 109, FARMINGDALE, NY, United States, 11735 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0370-24-104778 | Alcohol sale | 2024-04-09 | 2024-04-09 | 2026-02-28 | 101 RTE 109, FARMINGDALE, New York, 11735 | Food & Beverage Business |
0370-24-106476 | Alcohol sale | 2024-03-13 | 2024-03-13 | 2026-02-28 | 101 RTE 109, FARMINGDALE, NY, 11735 | Food & Beverage Business |
0423-22-115022 | Alcohol sale | 2024-02-28 | 2024-02-28 | 2026-02-28 | 101 RTE 109, FARMINGDALE, NY, 11735 | Additional Bar |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-22 | 2025-01-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-12 | 2023-11-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-29 | 2023-05-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-10-22 | 2023-03-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-10-22 | 2025-01-14 | Address | 101 ROUTE 109, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250114004093 | 2025-01-14 | BIENNIAL STATEMENT | 2025-01-14 |
151022010266 | 2015-10-22 | CERTIFICATE OF INCORPORATION | 2015-10-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4328077703 | 2020-05-01 | 0235 | PPP | 101 route 109, farmingdale, NY, 11735 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6355708409 | 2021-02-10 | 0235 | PPS | 101 Route 109, Farmingdale, NY, 11735-1502 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1905819 | Fair Labor Standards Act | 2019-10-15 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | REYES |
Role | Plaintiff |
Name | 101-109 CAFE INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2024-01-23 |
Termination Date | 1900-01-01 |
Section | 0201 |
Sub Section | FL |
Status | Pending |
Parties
Name | COY |
Role | Plaintiff |
Name | 101-109 CAFE INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2018-08-08 |
Termination Date | 2019-01-23 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | BONANO |
Role | Plaintiff |
Name | 101-109 CAFE INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2020-06-11 |
Termination Date | 2022-12-21 |
Section | 0201 |
Sub Section | DO |
Status | Terminated |
Parties
Name | LATTURE |
Role | Plaintiff |
Name | 101-109 CAFE INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | no monetary award |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2019-10-15 |
Termination Date | 2021-01-07 |
Date Issue Joined | 2020-02-07 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | BRINSON |
Role | Plaintiff |
Name | 101-109 CAFE INC. |
Role | Defendant |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State