Search icon

K-9 CATERERS, INC.

Company Details

Name: K-9 CATERERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1986 (39 years ago)
Entity Number: 1128554
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 75-16 Woodhaven Blvd, Glendale, NY, United States, 11385
Principal Address: 75-16 WOODHAVEN BLVD, GLENDALE, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETER KATZ DOS Process Agent 75-16 Woodhaven Blvd, Glendale, NY, United States, 11385

Chief Executive Officer

Name Role Address
PETER KATZ Chief Executive Officer 75-16 WOODHAVEN BLVD, GLENDALE, NY, United States, 11385

Form 5500 Series

Employer Identification Number (EIN):
112780459
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 75-16 WOODHAVEN BLVD, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2023-03-05 2024-01-02 Address 75-16 WOODHAVEN BLVD, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2023-03-05 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-05 2023-03-05 Address 75-16 WOODHAVEN BLVD, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2023-03-05 2024-01-02 Address 75-16 Woodhaven Blvd, Glendale, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102002184 2024-01-02 BIENNIAL STATEMENT 2024-01-02
230305000320 2023-03-05 BIENNIAL STATEMENT 2022-01-01
210611060093 2021-06-11 BIENNIAL STATEMENT 2020-01-01
141001000745 2014-10-01 CERTIFICATE OF CHANGE 2014-10-01
140226002385 2014-02-26 BIENNIAL STATEMENT 2014-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
79687.00
Total Face Value Of Loan:
79687.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79687
Current Approval Amount:
79687
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
80578.56

Date of last update: 16 Mar 2025

Sources: New York Secretary of State