Search icon

ELITE CATERERS OF LAWRENCE, INC.

Company Details

Name: ELITE CATERERS OF LAWRENCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 1987 (38 years ago)
Entity Number: 1201878
ZIP code: 11559
County: Nassau
Place of Formation: New York
Address: 14 BEECHWOOD DRIVE, LAWRENCE, NY, United States, 11559

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH KATZ Chief Executive Officer 14 BEECHWOOD DRIVE, LAWRENCE, NY, United States, 11559

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 BEECHWOOD DRIVE, LAWRENCE, NY, United States, 11559

Form 5500 Series

Employer Identification Number (EIN):
112883263
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1994-05-02 2017-02-02 Address 1047 NEW MCNEIL AVENUE, LAWRENCE, NY, 11559, 1725, USA (Type of address: Principal Executive Office)
1994-05-02 2017-02-02 Address 1047 NEW MCNEIL AVENUE, LAWRENCE, NY, 11559, 1725, USA (Type of address: Service of Process)
1993-05-18 2017-02-02 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-05-18 1994-05-02 Address 1047 NEW MCNEIL AVENUE, LAWRENCE, NY, 11559, USA (Type of address: Principal Executive Office)
1987-09-15 1994-05-02 Address 1047 NEW MCNEIL AV.E, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170202002058 2017-02-02 BIENNIAL STATEMENT 2015-09-01
090826002411 2009-08-26 BIENNIAL STATEMENT 2009-09-01
070907002045 2007-09-07 BIENNIAL STATEMENT 2007-09-01
030909002464 2003-09-09 BIENNIAL STATEMENT 2003-09-01
011231002498 2001-12-31 BIENNIAL STATEMENT 2001-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State