Search icon

KAFENE, INC.

Company Details

Name: KAFENE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 2019 (6 years ago)
Entity Number: 5568999
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: 44 w. 28th street, 17th Floor, NEW YORK, NY, United States, 10001
Principal Address: 115 W 27th Street, 5th Floor, New York, NY, United States, 10001

DOS Process Agent

Name Role Address
THe corporation DOS Process Agent 44 w. 28th street, 17th Floor, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
NEAL DESAI Chief Executive Officer 115 W 27TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
841905334
Plan Year:
2023
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
56
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-14 2024-02-14 Address 377 PARK AVENUE SOUTH, 7TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-02-14 2024-02-14 Address 115 W 27TH STREET, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-06-01 2024-02-14 Address 115 W 27th Street, 5th Floor, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2023-06-01 2024-02-14 Address 377 PARK AVENUE SOUTH, 7TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-06-01 2024-02-14 Address 115 W 27TH STREET, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240214003862 2024-02-14 CERTIFICATE OF CHANGE BY ENTITY 2024-02-14
230601000930 2023-06-01 BIENNIAL STATEMENT 2023-06-01
220509003310 2022-05-09 BIENNIAL STATEMENT 2021-06-01
190612000150 2019-06-12 APPLICATION OF AUTHORITY 2019-06-12

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
168600.00
Total Face Value Of Loan:
168600.00

Trademarks Section

Serial Number:
88570993
Mark:
KAFENE
Status:
REGISTERED
Mark Type:
TRADEMARK, SERVICE MARK
Application Filing Date:
2019-08-08
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
KAFENE

Goods And Services

For:
Lease-purchase financing; rent-to-own financing; lease-purchase financing and providing temporary loans for the purchase of general merchandise; rent-to-own financing and providing temporary loans for the purchase of general merchandise
International Classes:
036 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
168600
Current Approval Amount:
168600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
170609.34

Court Cases

Court Case Summary

Filing Date:
2025-03-11
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
CHAN
Party Role:
Plaintiff
Party Name:
KAFENE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-08-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Telephone Consumer Protection Act

Parties

Party Name:
SANDOR SLIJDERINK,
Party Role:
Plaintiff
Party Name:
KAFENE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-04-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
CREIGHTON,
Party Role:
Plaintiff
Party Name:
KAFENE, INC.
Party Role:
Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State