Search icon

RICCARDO'S CATERING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RICCARDO'S CATERING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 1986 (39 years ago)
Entity Number: 1106026
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 97-77 QUEENS BLVD, REGO PARK, NY, United States, 11374
Principal Address: 21-01 24TH AVE, ASTORIA, NY, United States, 11102

Contact Details

Phone +1 718-721-7777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEH FARBER ESQ DOS Process Agent 97-77 QUEENS BLVD, REGO PARK, NY, United States, 11374

Chief Executive Officer

Name Role Address
ANTHONY M CORBISIERO Chief Executive Officer 21-01 24TH AVE, ASTORIA, NY, United States, 11102

Licenses

Number Status Type Date End date
0921223-DCA Inactive Business 2010-08-25 2018-09-30
0948448-DCA Inactive Business 2010-08-25 2018-09-30

History

Start date End date Type Value
2012-09-05 2025-05-28 Address 97-77 QUEENS BLVD, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2012-09-05 2014-08-15 Address 21-01 24TH AVE, ASTORIA, NY, 11102, USA (Type of address: Principal Executive Office)
2012-09-05 2025-05-28 Address 21-01 24TH AVE, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2004-09-20 2012-09-05 Address 21-01 24TH AVE, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2004-09-20 2012-09-05 Address 21-01 24TH AVE, ASTORIA, NY, 11102, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250528003663 2025-05-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-05-19
140815006368 2014-08-15 BIENNIAL STATEMENT 2014-08-01
120905002385 2012-09-05 BIENNIAL STATEMENT 2012-08-01
100907002427 2010-09-07 BIENNIAL STATEMENT 2010-08-01
080821002298 2008-08-21 BIENNIAL STATEMENT 2008-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2402833 ADDROOMREN INVOICED 2016-08-30 0 Cabaret Additional Room Renewal Fee
2402832 RENEWAL INVOICED 2016-08-30 1000 Cabaret Renewal Fee
2402834 ADDROOMREN INVOICED 2016-08-30 240 Catering Establishment Additional Room Renewal Fee
2402835 RENEWAL INVOICED 2016-08-30 540 Catering Establishment Renewal Fee
1843734 RENEWAL INVOICED 2014-10-06 540 Catering Establishment Renewal Fee
1843733 ADDROOMREN INVOICED 2014-10-06 240 Catering Establishment Additional Room Renewal Fee
1843738 ADDROOMREN INVOICED 2014-10-06 0 Cabaret Additional Room Renewal Fee
1843737 RENEWAL INVOICED 2014-10-06 1000 Cabaret Renewal Fee
1379058 ADDROOMREN INVOICED 2012-10-11 120 Catering Establishment Additional Room Renewal Fee
1379057 RENEWAL INVOICED 2012-10-11 540 Catering Establishment Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
140000.00
Total Face Value Of Loan:
140000.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$76,125.39
Date Approved:
2020-04-27
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$76,125.39
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$63,939.2
Servicing Lender:
Mid Penn Bank
Use of Proceeds:
Payroll: $76,125.39

Court Cases

Court Case Summary

Filing Date:
2018-10-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
DOMINGUEZ
Party Role:
Plaintiff
Party Role:
Plaintiff
Party Name:
RICCARDO'S CATERING INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State