Search icon

101-109 CAFE INC.

Company Details

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

Chief Executive Officer

Name Role Address
DARIA NOLOTOFF Chief Executive Officer 101 ROUTE 109, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 ROUTE 109, FARMINGDALE, NY, United States, 11735

Licenses

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

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70550
Loan Approval Amount (current) 70550
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 farmingdale, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 11
NAICS code 722511
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 71431.88
Forgiveness Paid Date 2021-07-30
6355708409 2021-02-10 0235 PPS 101 Route 109, Farmingdale, NY, 11735-1502
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98770
Loan Approval Amount (current) 98770
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 Farmingdale, SUFFOLK, NY, 11735-1502
Project Congressional District NY-02
Number of Employees 7
NAICS code 722410
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 99656.19
Forgiveness Paid Date 2022-01-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1905819 Fair Labor Standards Act 2019-10-15 settled
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 2019-10-15
Termination Date 2021-05-11
Date Issue Joined 2020-02-07
Section 0201
Sub Section FL
Status Terminated

Parties

Name REYES
Role Plaintiff
Name 101-109 CAFE INC.
Role Defendant
2400506 Fair Labor Standards Act 2024-01-23 missing
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
1804490 Fair Labor Standards Act 2018-08-08 settled
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
2002611 Fair Labor Standards Act 2020-06-11 settled
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
1905815 Fair Labor Standards Act 2019-10-15 consent
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