Search icon

CAFFE BRAVO, LTD

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: CAFFE BRAVO, LTD
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Aug 1996
Business ALEI: 0543063
Annual report due: 23 Aug 2024
Business address: 794 ORANGE STREET, NEW HAVEN, CT, 06511, United States
Mailing address: 794 ORANGE ST, NEW HAVEN, CT, United States, 06511
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: markdipaola@caffebravo.com

Industry & Business Activity

NAICS

722511 Full-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services to patrons who order and are served while seated (i.e., waiter/waitress service) and pay after eating. These establishments may provide this type of food service to patrons in combination with selling alcoholic beverages, providing carryout services, or presenting live nontheatrical entertainment. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN B. DIPAOLA Agent 794 ORANGE STREET, NEW HAVEN, CT, 06511, United States 794 ORANGE STREET, NEW HAVEN, CT, 06511, United States +1 203-215-2600 markdipaola@caffebravo.com 31 WESTVIEW ROAD, NORTH HAVEN, CT, 06473, United States

Director

Name Role Business address Residence address
MARYLOU DIPAOLA Director 794 ORANGE STREET, NEW HAVEN, CT, 06511, United States 31 WESTVIEW ROAD, NORTH HAVEN, CT, 06473, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOHN B. DIPAOLA Officer 794 ORANGE STREET, NEW HAVEN, CT, 06511, United States +1 203-215-2600 markdipaola@caffebravo.com 31 WESTVIEW ROAD, NORTH HAVEN, CT, 06473, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
BAK.0005333 BAKERY ACTIVE CURRENT - 2024-07-01 2025-06-30
LIR.0018454 RESTAURANT LIQUOR ACTIVE CURRENT 2011-12-01 2024-03-31 2025-03-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011257127 2024-12-04 - Annual Report Annual Report -
BF-0012764344 2024-09-11 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009811175 2023-08-02 - Annual Report Annual Report -
BF-0010788473 2023-08-02 - Annual Report Annual Report -
0007033277 2020-12-07 - Annual Report Annual Report 2020
0007033276 2020-12-07 - Annual Report Annual Report 2019
0007033275 2020-12-07 - Annual Report Annual Report 2018
0007033273 2020-12-07 - Annual Report Annual Report 2017
0005658750 2016-09-27 - Annual Report Annual Report 2013
0005658745 2016-09-27 - Annual Report Annual Report 2012

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3105707101 2020-04-11 0156 PPP 794 ORANGE ST, NEW HAVEN, CT, 06511-2508
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96300
Loan Approval Amount (current) 96300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HAVEN, NEW HAVEN, CT, 06511-2508
Project Congressional District CT-03
Number of Employees 14
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 96845.23
Forgiveness Paid Date 2021-02-12
5617918300 2021-01-25 0156 PPS 794 Orange St, New Haven, CT, 06511-2508
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134862
Loan Approval Amount (current) 134862
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Haven, NEW HAVEN, CT, 06511-2508
Project Congressional District CT-03
Number of Employees 10
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 135966.76
Forgiveness Paid Date 2021-11-24

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003381100 Active OFS 2020-06-23 2025-06-23 ORIG FIN STMT

Parties

Name CAFFE BRAVO, LTD
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information