Search icon

CAFE KITSUNE, INC.

Company Details

Name: CAFE KITSUNE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2019 (6 years ago)
Entity Number: 5492007
ZIP code: 10271
County: New York
Place of Formation: New York
Address: 120 BROADWAY 32 FLOOR, ATTN: J. DUDLEY B. KIMBALL, NEW YORK, NY, United States, 10271
Principal Address: 550 Hudson Street, New York, NY, United States, 10014

Contact Details

Phone +1 516-476-2131

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Q5CAADHDRJJ6 2022-03-09 550 HUDSON ST, NEW YORK, NY, 10014, 3233, USA 550 HUDSON ST, NEW YORK, NY, 10014, 3233, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-03-24
Initial Registration Date 2021-03-09
Entity Start Date 2019-11-07
Fiscal Year End Close Date Mar 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name VINOD KASTURI
Address 550 HUDSON STREET, NEW YORK, NY, 10014, USA
Government Business
Title PRIMARY POC
Name VINOD KASTURI
Address 550 HUDSON STREET, NEW YORK, NY, 10014, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAFE KITSUNE 401(K) PLAN 2023 320590478 2024-05-14 CAFE KITSUNE INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 722511
Sponsor’s telephone number 5164762131
Plan sponsor’s address 239 CENTRE STREET, 3, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-14
Name of individual signing QIAN LIU
CAFE KITSUNE 401(K) PLAN 2022 320590478 2023-05-27 CAFE KITSUNE INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 722511
Sponsor’s telephone number 5164762131
Plan sponsor’s address 239 CENTRE STREET, 3, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
CAFE KITSUNE 401(K) PLAN 2021 320590478 2022-06-02 CAFE KITSUNE INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 722511
Sponsor’s telephone number 5164762131
Plan sponsor’s address 239 CENTRE STREET, 3, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing CHRISTINE RIMER

DOS Process Agent

Name Role Address
C/O EMMET, MARVIN & MARTIN, LLP DOS Process Agent 120 BROADWAY 32 FLOOR, ATTN: J. DUDLEY B. KIMBALL, NEW YORK, NY, United States, 10271

Chief Executive Officer

Name Role Address
VINOD KASTURI Chief Executive Officer 550 HUDSON STREET, NEW YORK, NY, United States, 10014

Licenses

Number Status Type Date End date
2089500-DCA Inactive Business 2019-08-13 2021-12-15

History

Start date End date Type Value
2023-02-16 2023-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-16 2023-02-16 Address 550 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2019-02-11 2023-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-02-11 2023-02-16 Address 120 BROADWAY 32 FLOOR, ATTN: J. DUDLEY B. KIMBALL, NEW YORK, NY, 10271, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230216003225 2023-02-16 BIENNIAL STATEMENT 2023-02-01
220322002326 2022-03-22 BIENNIAL STATEMENT 2021-02-01
190211010189 2019-02-11 CERTIFICATE OF INCORPORATION 2019-02-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-12-30 No data 550 HUDSON ST, Manhattan, NEW YORK, NY, 10014 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174645 SWC-CIN-INT CREDITED 2020-04-10 380.9700012207031 Sidewalk Cafe Interest for Consent Fee
3165989 SWC-CON-ONL CREDITED 2020-03-03 5840.31982421875 Sidewalk Cafe Consent Fee
3119056 SWC-CON-ONL INVOICED 2019-11-25 1517.18994140625 Sidewalk Cafe Consent Fee
3046670 LICENSE INVOICED 2019-06-13 510 Sidewalk Cafe License Fee
3046673 PLANREVIEW INVOICED 2019-06-13 310 Sidewalk Cafe Plan Review Fee
3046672 SEC-DEP-UN INVOICED 2019-06-13 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
3046671 SWC-CON INVOICED 2019-06-13 445 Petition For Revocable Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6278767709 2020-05-01 0202 PPP 108 PERRY ST GF, NEW YORK, NY, 10014
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11783
Loan Approval Amount (current) 126279
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10014-0001
Project Congressional District NY-10
Number of Employees 17
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 127334.21
Forgiveness Paid Date 2021-03-10
6752758700 2021-04-04 0202 PPS 550 Hudson St, New York, NY, 10014-3233
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149000
Loan Approval Amount (current) 149000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 342932
Servicing Lender Name Forbright Bank
Servicing Lender Address 4445 Willard Ave Ste 1000, CHEVY CHASE, MD, 20815-3690
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10014-3233
Project Congressional District NY-10
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 342932
Originating Lender Name Forbright Bank
Originating Lender Address CHEVY CHASE, MD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149749.14
Forgiveness Paid Date 2021-10-06

Date of last update: 23 Mar 2025

Sources: New York Secretary of State