Search icon

CAFE KITSUNE, INC.

Print

Details

Entity Number 5492007

Status Active

NameCAFE KITSUNE, INC.

CountyNew York

Date of registration 11 Feb 2019 (6 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 120 BROADWAY 32 FLOOR, ATTN: J. DUDLEY B. KIMBALL, NEW YORK, NY, United States, 10271

Address ZIP code 10271

Principal Address 550 Hudson Street, New York, NY, United States, 10014

Principal Address ZIP code 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 District10
State/Country of IncorporationNY, USA
Activation Date2021-03-24
Initial Registration Date2021-03-09
Entity Start Date2019-11-07
Fiscal Year End Close DateMar 31

Points of Contacts

Electronic Business
TitlePRIMARY POC
NameVINOD KASTURI
Address550 HUDSON STREET, NEW YORK, NY, 10014, USA
Government Business
TitlePRIMARY POC
NameVINOD KASTURI
Address550 HUDSON STREET, NEW YORK, NY, 10014, USA
Past PerformanceInformation not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

CAFE KITSUNE 401(K) PLAN

2023

320590478

2024-05-14

CAFE KITSUNE INC

11

View Page

Three-digit plan number (PN)001
Effective date of plan2021-01-01
Business code722511
Sponsor’s telephone number5164762131
Plan sponsor’s address239 CENTRE STREET, 3, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN474474775
Plan administrator’s nameGUIDELINE, INC.
Plan administrator’s address1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number8882283491

Signature of

RolePlan administrator
Date2024-05-14
Name of individual signingQIAN LIU

CAFE KITSUNE 401(K) PLAN

2022

320590478

2023-05-27

CAFE KITSUNE INC

10

View Page

Three-digit plan number (PN)001
Effective date of plan2021-01-01
Business code722511
Sponsor’s telephone number5164762131
Plan sponsor’s address239 CENTRE STREET, 3, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN474474775
Plan administrator’s nameGUIDELINE, INC.
Plan administrator’s address1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number8882283491

Signature of

RolePlan administrator
Date2023-05-27
Name of individual signingCHRISTINE RIMER

CAFE KITSUNE 401(K) PLAN

2021

320590478

2022-06-02

CAFE KITSUNE INC

3

View Page

Three-digit plan number (PN)001
Effective date of plan2021-01-01
Business code722511
Sponsor’s telephone number5164762131
Plan sponsor’s address239 CENTRE STREET, 3, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN474474775
Plan administrator’s nameGUIDELINE, INC.
Plan administrator’s address1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number8882283491

Signature of

RolePlan administrator
Date2022-06-02
Name of individual signingCHRISTINE 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

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

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

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts