Search icon

CATERING BY FRAMBOISE INC.

Company Details

Name: CATERING BY FRAMBOISE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1986 (38 years ago)
Entity Number: 1130434
ZIP code: 10304
County: Richmond
Place of Formation: New York
Address: 860 BAY ST, STATEN ISLAND, NY, United States, 10304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK PULEO Chief Executive Officer 860 BAY ST, STATEN ISLAND, NY, United States, 10304

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 860 BAY ST, STATEN ISLAND, NY, United States, 10304

History

Start date End date Type Value
1997-01-14 2000-11-28 Address 860 BAY ST, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
1997-01-14 2000-11-28 Address 860 BAY ST, STATEN ISLAND, NY, 10304, USA (Type of address: Principal Executive Office)
1997-01-14 2000-11-28 Address 860 BAY ST, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)
1993-01-12 1997-01-14 Address 63 TROSSACH RD, STATEN ISLAND, NY, 10304, 2131, USA (Type of address: Chief Executive Officer)
1993-01-12 1997-01-14 Address 63 TROSSACH RD, STATEN ISLAND, NY, 10304, 2131, USA (Type of address: Principal Executive Office)
1986-12-16 1997-01-14 Address 63 TROSSACH ROAD, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101217002403 2010-12-17 BIENNIAL STATEMENT 2010-12-01
081203003437 2008-12-03 BIENNIAL STATEMENT 2008-12-01
061121002358 2006-11-21 BIENNIAL STATEMENT 2006-12-01
050119002164 2005-01-19 BIENNIAL STATEMENT 2004-12-01
021119002988 2002-11-19 BIENNIAL STATEMENT 2002-12-01
001128002385 2000-11-28 BIENNIAL STATEMENT 2000-12-01
981210002238 1998-12-10 BIENNIAL STATEMENT 1998-12-01
970114002151 1997-01-14 BIENNIAL STATEMENT 1996-12-01
931217002655 1993-12-17 BIENNIAL STATEMENT 1993-12-01
930112002773 1993-01-12 BIENNIAL STATEMENT 1992-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3086968305 2021-01-21 0202 PPS 491 Seguine Ave, Staten Island, NY, 10309-3939
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33502
Loan Approval Amount (current) 33502
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10309-3939
Project Congressional District NY-11
Number of Employees 8
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33762.67
Forgiveness Paid Date 2021-11-08
1964968006 2020-06-23 0202 PPP 491 Seguine Avenue, Staten Island, NY, 10301
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23930
Loan Approval Amount (current) 23930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10301-0001
Project Congressional District NY-11
Number of Employees 10
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24177.17
Forgiveness Paid Date 2021-07-08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State