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)

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

USAspending Awards / Financial Assistance

Date:
2020-07-11
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:
2020-04-15
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:
235240.00
Total Face Value Of Loan:
235240.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
267128
Current Approval Amount:
267128
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
269491.9
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
235240
Current Approval Amount:
235240
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
238372.24

Date of last update: 16 Mar 2025

Sources: New York Secretary of State