Search icon

S & M CATERERS, INC.

Headquarter

Company Details

Name: S & M CATERERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1956 (69 years ago)
Entity Number: 108372
ZIP code: 11021
County: Queens
Place of Formation: New York
Address: 555 NORTHERN BLVD, GREAT NECK, NY, United States, 11021
Principal Address: 445 ANTIGUA LANE, PALM BEACH, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
S & M CATERERS, INC. DOS Process Agent 555 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
LEONARD V SESSA Chief Executive Officer 555 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021

Links between entities

Type:
Headquarter of
Company Number:
844506
State:
FLORIDA

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
81L92
UEI Expiration Date:
2020-01-30

Business Information

Doing Business As:
LEONARD'S OF GREAT NECK
Activation Date:
2019-01-30
Initial Registration Date:
2018-01-26

Form 5500 Series

Employer Identification Number (EIN):
111851520
Plan Year:
2018
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
94
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0346-23-124664 Alcohol sale 2023-02-09 2023-02-09 2025-02-28 555 NORTHERN BLVD, GREAT NECK, New York, 11021 Catering Establishment

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 555 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-10-10 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-01 2024-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-05 2022-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-08-19 2025-01-03 Address 555 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250103004442 2025-01-03 BIENNIAL STATEMENT 2025-01-03
960531002566 1996-05-31 BIENNIAL STATEMENT 1996-05-01
930819002172 1993-08-19 BIENNIAL STATEMENT 1993-05-01
B576021-2 1987-12-08 ASSUMED NAME CORP INITIAL FILING 1987-12-08
B253746-2 1985-08-02 CERTIFICATE OF AMENDMENT 1985-08-02

USAspending Awards / Contracts

Procurement Instrument Identifier:
693JF718P000042
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2018-03-13
Total Dollars Obligated:
0.00
Current Total Value Of Award:
0.00
Potential Total Value Of Award:
0.00
Description:
AUDIO VISUAL SERVICES AND RENTAL FOR THE STRATEGIC PLAN SUMMIT FOR THE U.S. MERCHANT MARINE ACADEMY AT THE LEONARD'S OF GREAT NECK, NY
Naics Code:
532282: VIDEO TAPE AND DISC RENTAL
Product Or Service Code:
5996: AMPLIFIERS
Procurement Instrument Identifier:
693JF718P000020
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2018-03-12
Total Dollars Obligated:
20861.00
Current Total Value Of Award:
20861.00
Potential Total Value Of Award:
20861.00
Description:
SERVICES FOR VENUE AND CATERING FOR STRATEGIC PLANNING SUMMIT USING SHUTTLEWORTH GIFT ACCOUNT LEONARD'S PALAZZO 555 NORTHERN BLVD, GREAT NECK, NY 11021
Naics Code:
561990: ALL OTHER SUPPORT SERVICES
Product Or Service Code:
R499: SUPPORT- PROFESSIONAL: OTHER

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
1671831.00
Total Face Value Of Loan:
1671831.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1671831
Current Approval Amount:
1671831
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1691810.31

Court Cases

Court Case Summary

Filing Date:
2014-07-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
DE LA CRUZ
Party Role:
Plaintiff
Party Name:
S & M CATERERS, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State