Search icon

BELUX CATERING CORP.

Company Details

Name: BELUX CATERING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1987 (38 years ago)
Entity Number: 1180351
ZIP code: 11429
County: Queens
Place of Formation: New York
Principal Address: 96-43 SPRINGFIELD BLVD, QUEENS VILLAGE, NY, United States, 11429
Address: 96-43 SPRINGFIELD BLVD., QUEENS VILLAGE, NY, United States, 11429

Contact Details

Phone +1 718-468-6400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5WSS5 Obsolete Non-Manufacturer 2010-03-01 2024-03-03 No data 2023-01-10

Contact Information

POC MICHAEL KING
Phone +1 516-509-6082
Address 9643 SPRINGFIELD BLVD, QUEENS VILLAGE, NY, 11429 1327, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
MICHAEL KING Chief Executive Officer 96-43 SPRINGFIELD BLVD, QUEENS VILLAGE, NY, United States, 11429

DOS Process Agent

Name Role Address
BELUX CATERING CORPORATION DOS Process Agent 96-43 SPRINGFIELD BLVD., QUEENS VILLAGE, NY, United States, 11429

Licenses

Number Status Type Date Last renew date End date Address Description
0346-23-126377 No data Alcohol sale 2023-02-15 2023-02-15 2025-02-28 96 43 SPRINGFIELD BLVD, QUEENS VILLAGE, New York, 11429 Catering Establishment
0554066-DCA Inactive Business 2006-10-03 No data 2016-09-30 No data No data

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 96-43 SPRINGFIELD BLVD, QUEENS VILLAGE, NY, 11429, USA (Type of address: Chief Executive Officer)
1997-06-09 2023-06-01 Address 96-43 SPRINGFIELD BLVD, QUEENS VILLAGE, NY, 11429, USA (Type of address: Chief Executive Officer)
1997-06-09 2023-06-01 Address 96-43 SPRINGFIELD BLVD, QUEENS VILLAGE, NY, 11429, USA (Type of address: Service of Process)
1993-02-04 1997-06-09 Address 96-43 SPRINGFIELD BLVD, QUEENS VILLAGE, NY, 11429, USA (Type of address: Chief Executive Officer)
1987-06-18 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-06-18 1997-06-09 Address 96-43 SPRINGFIELD BLVD, QUEENS VILLAGE, NY, 11429, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601001294 2023-06-01 BIENNIAL STATEMENT 2023-06-01
220802002953 2022-08-02 BIENNIAL STATEMENT 2021-06-01
130626002132 2013-06-26 BIENNIAL STATEMENT 2013-06-01
110620002549 2011-06-20 BIENNIAL STATEMENT 2011-06-01
090604002197 2009-06-04 BIENNIAL STATEMENT 2009-06-01
070613002802 2007-06-13 BIENNIAL STATEMENT 2007-06-01
050801002320 2005-08-01 BIENNIAL STATEMENT 2005-06-01
030529002305 2003-05-29 BIENNIAL STATEMENT 2003-06-01
010614002207 2001-06-14 BIENNIAL STATEMENT 2001-06-01
990622002545 1999-06-22 BIENNIAL STATEMENT 1999-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2392850 ADDROOMREN INVOICED 2016-08-02 360 Catering Establishment Additional Room Renewal Fee
2392851 RENEWAL INVOICED 2016-08-02 1070 Catering Establishment Renewal Fee
1782623 ADDROOMREN INVOICED 2014-09-16 360 Catering Establishment Additional Room Renewal Fee
1782624 RENEWAL INVOICED 2014-09-16 1070 Catering Establishment Renewal Fee
1268801 ADDROOMREN INVOICED 2012-12-03 120 Catering Establishment Additional Room Renewal Fee
1268799 RENEWAL INVOICED 2012-12-03 1070 Catering Establishment Renewal Fee
1268798 ADDROOMREN INVOICED 2012-12-03 120 Catering Establishment Additional Room Renewal Fee
1268800 ADDROOMREN INVOICED 2012-12-03 120 Catering Establishment Additional Room Renewal Fee
1268802 ADDROOMREN INVOICED 2010-08-30 120 Catering Establishment Additional Room Renewal Fee
1268835 ADDROOMREN INVOICED 2010-08-30 120 Catering Establishment Additional Room Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8887177006 2020-04-09 0202 PPP 9643 SPRINGFIELD BLVD, QUEENS VILLAGE, NY, 11429-1327
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 556672
Loan Approval Amount (current) 556672
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address QUEENS VILLAGE, QUEENS, NY, 11429-1327
Project Congressional District NY-05
Number of Employees 100
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 564388.09
Forgiveness Paid Date 2021-08-26
3138558401 2021-02-04 0202 PPS 9643 Springfield Blvd, Jamaica, NY, 11429-1327
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 810631
Loan Approval Amount (current) 810631
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11429-1327
Project Congressional District NY-05
Number of Employees 25
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 818928.26
Forgiveness Paid Date 2022-02-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State