Search icon

HCC CATERERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HCC CATERERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1989 (36 years ago)
Entity Number: 1385944
ZIP code: 10707
County: Putnam
Place of Formation: New York
Address: 71 WATER GRANT STREET, YONKERS, NY, United States, 10707

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
PETER X KELLY Chief Executive Officer 71 WATER GRANT STREET, YONKERS, NY, United States, 10707

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 71 WATER GRANT STREET, YONKERS, NY, United States, 10707

Licenses

Number Type Date Last renew date End date Address Description
0340-23-134846 Alcohol sale 2023-04-25 2023-04-25 2025-04-30 71 WATER GRANT STREET, YONKERS, New York, 10701 Restaurant

History

Start date End date Type Value
2021-10-29 2025-03-14 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2021-09-08 2021-10-29 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
1995-05-03 2013-05-07 Address RTE 9D BOX 95, GARRISON, NY, 10524, USA (Type of address: Principal Executive Office)
1995-05-03 2013-05-07 Address RTE 9D BOX 95, GARRISON, NY, 10524, USA (Type of address: Chief Executive Officer)
1995-05-03 2013-05-07 Address RTE 9D, BOX 95, GARRISON, NY, 10524, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130507002393 2013-05-07 BIENNIAL STATEMENT 2011-09-01
010913002673 2001-09-13 BIENNIAL STATEMENT 2001-09-01
990928002681 1999-09-28 BIENNIAL STATEMENT 1999-09-01
970912002280 1997-09-12 BIENNIAL STATEMENT 1997-09-01
950503002130 1995-05-03 BIENNIAL STATEMENT 1993-09-01

USAspending Awards / Financial Assistance

Date:
2021-06-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
1644821.29
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-05-18
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:
534273.46
Total Face Value Of Loan:
534273.46
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:
376200.00
Total Face Value Of Loan:
376200.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
376200
Current Approval Amount:
376200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
380281.51
Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
534273.46
Current Approval Amount:
534273.46
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
539308.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State