Search icon

CAFE KITSUNE, INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

Unique Entity ID:
Q5CAADHDRJJ6
CAGE Code:
8WWA6
UEI Expiration Date:
2022-03-09

Business Information

Activation Date:
2021-03-24
Initial Registration Date:
2021-03-09

Form 5500 Series

Employer Identification Number (EIN):
320590478
Plan Year:
2024
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:

Licenses

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

History

Start date End date Type Value
2025-06-03 2025-06-03 Address 550 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2023-03-10 2025-05-27 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)
2023-02-16 2025-06-03 Address 550 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2023-02-16 2025-06-03 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
250603004328 2025-05-27 CERTIFICATE OF CHANGE BY ENTITY 2025-05-27
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

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

USAspending Awards / Financial Assistance

Date:
2021-04-05
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:
149000.00
Total Face Value Of Loan:
149000.00
Date:
2020-05-03
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:
11783.00
Total Face Value Of Loan:
126279.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$11,783
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$126,279
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$127,334.21
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $126,279
Jobs Reported:
7
Initial Approval Amount:
$149,000
Date Approved:
2021-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$149,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$149,749.14
Servicing Lender:
Forbright Bank
Use of Proceeds:
Payroll: $149,000

Court Cases

Court Case Summary

Filing Date:
2022-11-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
VOLFMAN
Party Role:
Plaintiff
Party Name:
CAFE KITSUNE, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State