Search icon

HERBERT'S CATERER'S, INC.

Company Details

Name: HERBERT'S CATERER'S, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 1988 (37 years ago)
Entity Number: 1274915
ZIP code: 12033
County: Rensselaer
Place of Formation: New York
Address: 1 CELEBRATION WAY, SCHODACK, NY, United States, 12033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 CELEBRATION WAY, SCHODACK, NY, United States, 12033

Chief Executive Officer

Name Role Address
STEVEN FELDMAN Chief Executive Officer 1 CELEBRATION WAY, SCHODACK, NY, United States, 12033

History

Start date End date Type Value
1996-07-22 2001-06-05 Address 36 HEMLOCK ST, VALATIE, NY, 12184, USA (Type of address: Principal Executive Office)
1996-07-22 2001-06-05 Address 36 HEMLOCK ST, VALATIE, NY, 12184, USA (Type of address: Chief Executive Officer)
1995-07-12 1996-07-22 Address 381 HEMLOCK STREET, VALATIE, NY, 12184, USA (Type of address: Principal Executive Office)
1993-07-02 1996-07-22 Address 175 ORMOND STREET, ALBANY, NY, 12208, USA (Type of address: Chief Executive Officer)
1993-07-02 1995-07-12 Address 972 MADISON AVENUE, ALBANY, NY, 12208, USA (Type of address: Principal Executive Office)
1993-07-02 1995-07-12 Address 1 CELEBRATION WAY, CASTLETON, NY, 12033, USA (Type of address: Service of Process)
1988-07-05 1993-07-02 Address 174 WASHINGTON AVE, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080723003242 2008-07-23 BIENNIAL STATEMENT 2008-07-01
060721002156 2006-07-21 BIENNIAL STATEMENT 2006-07-01
040819002436 2004-08-19 BIENNIAL STATEMENT 2004-07-01
020715002574 2002-07-15 BIENNIAL STATEMENT 2002-07-01
010605003010 2001-06-05 BIENNIAL STATEMENT 2000-07-01
980626002276 1998-06-26 BIENNIAL STATEMENT 1998-07-01
960722002320 1996-07-22 BIENNIAL STATEMENT 1996-07-01
950712002253 1995-07-12 BIENNIAL STATEMENT 1993-07-01
930702002237 1993-07-02 BIENNIAL STATEMENT 1992-07-01
B659404-3 1988-07-05 CERTIFICATE OF INCORPORATION 1988-07-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4702448410 2021-02-06 0248 PPS 1 Celebration Way, Castleton on Hudson, NY, 12033-9600
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 267128
Loan Approval Amount (current) 267128
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Castleton on Hudson, RENSSELAER, NY, 12033-9600
Project Congressional District NY-21
Number of Employees 115
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 269491.9
Forgiveness Paid Date 2022-01-21
1249397202 2020-04-15 0248 PPP 1 Celebration Way, CASTLETON ON HUDSON, NY, 12033
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 235240
Loan Approval Amount (current) 235240
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CASTLETON ON HUDSON, RENSSELAER, NY, 12033-0001
Project Congressional District NY-21
Number of Employees 140
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 238372.24
Forgiveness Paid Date 2021-08-27

Date of last update: 16 Mar 2025

Sources: New York Secretary of State