Search icon

CALIENTE CAB REST. CO., INC.

Company Details

Name: CALIENTE CAB REST. CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 1983 (42 years ago)
Entity Number: 857412
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 330 7TH AVE, NEW YORK, NY, United States, 10001
Principal Address: 61 7TH AVE SOUTH, APT B, NEW YORK, NY, United States, 10014

Contact Details

Phone +1 212-243-8517

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BERNARD SEIDMAN ESQ DOS Process Agent 330 7TH AVE, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
HOWARD BERKE Chief Executive Officer 61 7TH AVE SOUTH, APT A, NEW YORK, NY, United States, 10014

Licenses

Number Status Type Date Last renew date End date Address Description
0370-24-140338 No data Alcohol sale 2024-12-30 2024-12-30 2025-01-31 61 7TH AVENUE SOUTH, NEW YORK, NY, 10014 Food & Beverage Business
0340-23-131633 No data Alcohol sale 2023-01-03 2023-01-03 2025-01-31 61 7TH AVENUE SOUTH, NEW YORK, New York, 10014 Restaurant
1474839-DCA Inactive Business 2013-10-04 No data 2015-12-15 No data No data

History

Start date End date Type Value
1983-07-26 2023-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-07-26 2009-07-24 Address 225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130722006287 2013-07-22 BIENNIAL STATEMENT 2013-07-01
110817002233 2011-08-17 BIENNIAL STATEMENT 2011-07-01
090724002037 2009-07-24 BIENNIAL STATEMENT 2009-07-01
030807002286 2003-08-07 BIENNIAL STATEMENT 2003-07-01
010808002789 2001-08-08 BIENNIAL STATEMENT 2001-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174481 SWC-CIN-INT CREDITED 2020-04-10 2044.56005859375 Sidewalk Cafe Interest for Consent Fee
3164609 SWC-CON-ONL CREDITED 2020-03-03 31344.4296875 Sidewalk Cafe Consent Fee
3015748 SWC-CIN-INT INVOICED 2019-04-10 1998.5999755859375 Sidewalk Cafe Interest for Consent Fee
3006021 SWC-CON INVOICED 2019-03-21 445 Petition For Revocable Consent Fee
3006020 RENEWAL INVOICED 2019-03-21 510 Two-Year License Fee
2997929 SWC-CON-ONL INVOICED 2019-03-06 30639.7109375 Sidewalk Cafe Consent Fee
2951622 SWC-CONADJ INVOICED 2018-12-26 0.009999999776483 Sidewalk Cafe Consent Fee Manual Adjustment
2773802 SWC-CIN-INT INVOICED 2018-04-10 1961.31005859375 Sidewalk Cafe Interest for Consent Fee
2752267 SWC-CON-ONL INVOICED 2018-03-01 30068.419921875 Sidewalk Cafe Consent Fee
2717784 SWC-CIN-INT INVOICED 2017-12-29 1920.969970703125 Sidewalk Cafe Interest for Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-09-08 Settlement (Pre-Hearing) CAFE OBJECT(S) OUTSIDE PERIMETER 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
634596.20
Total Face Value Of Loan:
634596.20

Trademarks Section

Serial Number:
73623608
Mark:
CALIENTE CAB CO.
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
1986-10-02
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
CALIENTE CAB CO.

Goods And Services

For:
RESTAURANT SERVICES
First Use:
1984-05-15
International Classes:
042 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
634596.2
Current Approval Amount:
634596.2
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
639898.99

Date of last update: 17 Mar 2025

Sources: New York Secretary of State